Entity Name: | TRANSPORT COORDINATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSPORT COORDINATORS, 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. |
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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000050573 |
FEI/EIN Number |
260256223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12075A 34TH ST N, ST PETERSBURG, FL, 33716, US |
Mail Address: | 2265 PERRY BLVD NW, ATLANTA, GA, 30318, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREYE KEN | Manager | PO BOX 17403, CLEARWATER, FL, 33762 |
PERRY MADDOX | Chief Executive Officer | 2265 PERRY BLVD NW, ATLANTA, GA, 30318 |
DAVENPORT DOUGLAS S | Agent | 451 CENTRAL PARK DRIVE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-06 | 12075A 34TH ST N, ST PETERSBURG, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | DAVENPORT, DOUGLAS SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 12075A 34TH ST N, ST PETERSBURG, FL 33716 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State