Search icon

ARDIGO TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: ARDIGO TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDIGO TRANSPORTATION 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000084642
FEI/EIN Number 203371193

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

Address: 8928 BAYAUD DRIVE, TAMPA, FL, 33626
Mail Address: 2595 TAMPA RD, SUITE Q, PALM HARBOR, FL, 34684
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDILA EDGAR M Managing Member 8928 BAYAUD DRIVE, TAMPA, FL, 33626
GOMEZ ANDRES Managing Member 2595 TAMPA RD , SUITE Q, PALM HARBOR, FL, 34684
COLLVER KEVIN M Agent 13577 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029889 EAGLE PORT & LOGISTICS INC EXPIRED 2010-04-02 2015-12-31 - 2595 TAMPA RD SUITE Q, PAL HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-15 - -
CHANGE OF MAILING ADDRESS 2008-10-15 8928 BAYAUD DRIVE, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2011-12-21
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-07-16
REINSTATEMENT 2006-12-05
Florida Limited Liability 2005-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State