Search icon

AMERICAN TRANSPORTATION SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSPORTATION SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TRANSPORTATION SERVICES, 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.
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: 21 Dec 2007 (17 years ago)
Document Number: L07000126633
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROBERTS mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177
DELUCA DONALD Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
DELUCA DONALD General Partner 7290 COLLEGE PKWY, FT MYERS, FL, 33907
ROBERTS ROBY L Chief Executive Officer 600 GILLAM ROAD, WILMINGTON, OH, 45177
WADE JEFFREY C Assistant Secretary 600 GILLAM ROAD, WILMINGTON, OH, 45177
HAUNGS JEFF Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
HAUNGS JEFF Officer 7290 COLLEGE PKWY, FT MYERS, FL, 33907
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 -
CHANGE OF MAILING ADDRESS 2012-03-27 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 -

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 Apr 2025

Sources: Florida Department of State