Search icon

TRANSPORT & LOADING CO., LLC - Florida Company Profile

Company Details

Entity Name: TRANSPORT & LOADING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPORT & LOADING CO., 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000005114
FEI/EIN Number 320106835

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

Mail Address: 2265 Perry Blvd NW, Atlanta, GA, 30318, US
Address: 1260 S Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May Donald K Manager 1260 S Tropical Trail, Merritt Island, FL, 32952
Davis LEON Chief Executive Officer 2265 Perry Blvd NW, Atlanta, GA, 30318
KIRSCHENBAUM JACK A Agent 1800 W. HIBISCUS BLVD., SUITE 138, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF MAILING ADDRESS 2022-10-20 1260 S Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2022-10-20 KIRSCHENBAUM, JACK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1260 S Tropical Trail, Merritt Island, FL 32952 -

Documents

Name Date
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State