Search icon

TRANSPORTATION CARRIER OF SO. FLA, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION CARRIER OF SO. FLA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPORTATION CARRIER OF SO. FLA, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2024 (a year ago)
Document Number: L05000073624
FEI/EIN Number 134306961

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

Address: 5868 BAUMAN PLAZA, OMAHA, NE, 68152, US
Mail Address: 3515 Devon chase rd, ATLANTA, GA, 30349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE KENDRICK Auth 3515 Devon chase rd, ATLANTA, GA, 30349
DUKES MARTEZ Chief Executive Officer 2830 lajean dr, ATLANTA, GA, 30349
POPE KYRIE Auth 2830 lajean dr, Atlanta, GA, 30349
DOWLING TAVIS Manager 400 Springwatch Ct, Loganville, GA, 30052
Wade Kendrick Agent 4868 FOX HUNT TRAIL, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-08 5868 BAUMAN PLAZA, 1305, OMAHA, NE 68152 -
REGISTERED AGENT NAME CHANGED 2024-06-08 Wade, Kendrick -
REINSTATEMENT 2024-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 4868 FOX HUNT TRAIL, BOCA RATON, FL 33487 -
REINSTATEMENT 2020-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 5868 BAUMAN PLAZA, 1305, OMAHA, NE 68152 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000334004 TERMINATED 1000000094649 45729 1021 2008-10-06 2028-10-08 $ 1,249.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-06-08
REINSTATEMENT 2022-10-06
REINSTATEMENT 2020-02-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-01-23
Florida Limited Liabilites 2005-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State