Search icon

MAP TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

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

MAP TRANSPORTATION 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: 19 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: L07000007208
FEI/EIN Number 208288422

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

Address: 8070 DEVOE STREET, JACKSONVILLE, FL, 32220, US
Mail Address: 8070 DEVOE STREET, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER MICHAEL A Agent 8070 DEVOE STREET, JACKSONVILLE, FL, 32220
PORTER MICHAEL A Managing Member 8070 DEVOE STREET, JACKSONVILLE, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063917 RIVER CITY MOVING & STORAGE ACTIVE 2020-06-08 2025-12-31 - 8070 DEVOE STREET, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 8070 DEVOE STREET, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-11 8070 DEVOE STREET, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2011-08-11 8070 DEVOE STREET, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State