Search icon

DURA-STRESS UNDERGROUND TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: DURA-STRESS UNDERGROUND TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DURA-STRESS UNDERGROUND TRANSPORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000034745
FEI/EIN Number 550894128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11043 COUNTY RD 44E, LEESBURG, FL, 34788
Mail Address: P O BOX 120219, MELBOURNE, FL, 32912
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER KENT G Managing Member 30320 SPRINGWATER CIRCLE, LEESBURG, FL, 34748
SMITH DAVID Managing Member 30320 SPRINGWATER CIRCLE, LEESBURG, FL, 34748
YOUTZY ROBERT Managing Member 13555 113 ST, FELLSMERE, FL, 32948
EDWARD SCOTT Managing Member 4511 LASALLE AVE S., SAINT CLOUD, FL, 34772
EDWARDS SCOTT Agent 4511 LASALLE AVE S., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 EDWARDS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4511 LASALLE AVE S., SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 11043 COUNTY RD 44E, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2007-04-27 11043 COUNTY RD 44E, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-08
Florida Limited Liability 2005-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State