Entity Name: | V'S TRANSPORT SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V'S TRANSPORT SERVICE, 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. |
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: | 17 Oct 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000098439 |
FEI/EIN Number |
263357080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13426 Meadow Pointe Ct, ORLANDO, FL, 32824, US |
Mail Address: | PO BOX 772260, ORLANDO, FL, 32877-2260, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHARKOVETS VYACHESLAV | Manager | 13426 Meadow Pointe Ct, ORLANDO, FL, 32824 |
MOSKVICH PAVEL | President | 6737 rd D.8 NE, Moses Lake, WA, 98837 |
PRESIDENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 13426 Meadow Pointe Ct, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 13426 Meadow Pointe Ct, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | President | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 18952 N. DALE MABRY HWY, UNIT 102, LUTZ, FL 33548 | - |
REINSTATEMENT | 2012-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CONVERSION | 2008-10-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000084196. CONVERSION NUMBER 500000090825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-17 |
AMENDED ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State