Search icon

TRANZPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRANZPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANZPORT SERVICES, 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: 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: 29 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: L05000114114
FEI/EIN Number 203855398

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

Address: 4627 VENETIAN BLVD NE, SAINT PETERSBURG, FL, 33703
Mail Address: P O BOX 76122, SAINT PETERSBURG, FL, 33734-6122
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS RICHARD T Managing Member 4627 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703
EDWARDS RICHARD T Agent 4627 VENETIAN BLVD NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
REGISTERED AGENT NAME CHANGED 2008-11-06 EDWARDS, RICHARD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4627 VENETIAN BLVD NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 4627 VENETIAN BLVD NE, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State