Search icon

V'S TRANSPORT SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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