Search icon

MOBILE QUALITY TRANSPORTATION REFRIGERATION & FLEET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE QUALITY TRANSPORTATION REFRIGERATION & FLEET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE QUALITY TRANSPORTATION REFRIGERATION & FLEET SERVICES, 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: 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: 18 Jul 2008 (17 years ago)
Document Number: L08000069353
FEI/EIN Number 263042523

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

Address: 3419 W. Shell Point Rd., ruskin, FL, 33570, US
Mail Address: 3419 W. Shell Point Rd., ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONFIDENTIAL ACCOUNTING LLC Agent -
WILLIAMSON JON W Managing Member 3330 WEST SHELL POINT ROAD, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900137 TRANSPORT REFRIGERATION BREAKDOWN SUPPORT EXPIRED 2009-01-26 2014-12-31 - 3330 W. SHELL POINT RD., RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3419 W. Shell Point Rd., ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2021-04-22 3419 W. Shell Point Rd., ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 6140 N US HWY 41, APOLLO BEACH, FL 33570 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Confidential Accounting -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State