Entity Name: | EQUIPMENT TRANSPORTATION SALES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUIPMENT TRANSPORTATION SALES, 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. |
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: | 22 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000055122 |
FEI/EIN Number |
562584849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 Mount Pisgah Road, Fort Meade, FL, 33841, US |
Mail Address: | 1105 Mount Pisgah Road, Fort Meade, FL, 33841, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEASE RICHARD D | Managing Member | 1105 MT PISGAH, FORT MEADE, FL, 33841 |
Pease Jared D | Managing Member | 3216 Sanoma Drive, Lakeland, FL, 33811 |
PEASE RICHARD D | Agent | 1105 Mount Pisgah Road, Fort Meade, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-15 | 1105 Mount Pisgah Road, Fort Meade, FL 33841 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-15 | 1105 Mount Pisgah Road, Fort Meade, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2016-10-15 | 1105 Mount Pisgah Road, Fort Meade, FL 33841 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-15 | PEASE, RICHARD D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000808071 | ACTIVE | 1000000806309 | POLK | 2018-12-06 | 2028-12-12 | $ 630.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13001356428 | TERMINATED | 1000000523638 | POLK | 2013-08-28 | 2033-09-05 | $ 1,311.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-15 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State