Search icon

TYSON MATERIAL TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: TYSON MATERIAL TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYSON MATERIAL 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: 18 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000049425
FEI/EIN Number 202873966

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

Address: 1151 AZALEA GARDEN ROAD, NORFOLK, VA, 23502, US
Mail Address: 1151 AZALEA GARDEN ROAD, NORFOLK, VA, 23502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFERTY JENNIFER M Manager 1151 AZALEA GARDEN ROAD, NORFOLK, VA, 23502
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-08 1151 AZALEA GARDEN ROAD, NORFOLK, VA 23502 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2008-10-08 - -
CHANGE OF MAILING ADDRESS 2008-10-08 1151 AZALEA GARDEN ROAD, NORFOLK, VA 23502 -
REGISTERED AGENT NAME CHANGED 2008-10-08 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2017-02-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
Reinstatement 2008-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State