Search icon

AMERICAN TRANSPORTATION SERVICES, L.L.C.

Company Details

Entity Name: AMERICAN TRANSPORTATION SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2007 (17 years ago)
Document Number: L07000126633
FEI/EIN Number NOT APPLICABLE
Address: 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
Mail Address: 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ROBERTS mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177

Vice President

Name Role Address
DELUCA DONALD Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
HAUNGS JEFF Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907

General Partner

Name Role Address
DELUCA DONALD General Partner 7290 COLLEGE PKWY, FT MYERS, FL, 33907

Chief Executive Officer

Name Role Address
ROBERTS ROBY L Chief Executive Officer 600 GILLAM ROAD, WILMINGTON, OH, 45177

Assistant Secretary

Name Role Address
WADE JEFFREY C Assistant Secretary 600 GILLAM ROAD, WILMINGTON, OH, 45177

Officer

Name Role Address
HAUNGS JEFF Officer 7290 COLLEGE PKWY, FT MYERS, FL, 33907

Chief Financial Officer

Name Role Address
SHROYER MICHAEL Chief Financial Officer 600 GILLAM ROAD, WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2012-03-27 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State