Search icon

MARTELLO TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: MARTELLO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTELLO TRANSPORT, 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000102339
FEI/EIN Number 261344352

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

Address: 106 34TH. STREET NW, BRADENTON, FL, 34205
Mail Address: 106 34TH. STREET NW, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN W Managing Member 106 34TH. STREET NW, BRADENTON, FL, 34205
APGAR BRIAN S Managing Member 11915 CLUBHOUSE DRIVE, LAKEWOOD RANCH, FL, 34202
CONTINI RICHARD A Managing Member 140 166TH. STREET NE, BRADENTON, FL, 34212
HEDMAN-MILLER PETRA C Managing Member 106 34TH. STREET NW, BRADENTON,, FL, 34205
MILLER JOHN W Agent 106 34TH STREET NW, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-19 106 34TH. STREET NW, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2011-08-19 106 34TH. STREET NW, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 106 34TH STREET NW, BRADENTON, FL 34205 -
LC AMENDMENT AND NAME CHANGE 2010-05-12 MARTELLO TRANSPORT, LLC -

Documents

Name Date
ANNUAL REPORT 2011-08-19
LC Amendment and Name Change 2010-05-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-12
Florida Limited Liability 2007-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State