Search icon

TRANSPORTATION SERVICES NATIONWIDE, LLC - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION SERVICES NATIONWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRANSPORTATION SERVICES NATIONWIDE, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L08000007206
FEI/EIN Number 26-1807072

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

Address: 3340 banks rd, 103, margate, FL 33063
Mail Address: 3340 banks rd, 103, margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fuller, matt Agent 3340 banks rd, 103, margate, FL 33063
fuller, matt Manager 3340 banks rd, 103 margate, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900110 TSN EXPRESS EXPIRED 2008-01-23 2013-12-31 - 6900 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 3340 banks rd, 103, margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 3340 banks rd, 103, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-11-03 3340 banks rd, 103, margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2017-11-03 fuller, matt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-04
Florida Limited Liability 2008-01-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State