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