Entity Name: | A OK AUTO TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | L08000098815 |
FEI/EIN Number | 263599782 |
Address: | 2099 newport s, deerfield beach, FL, 33442, US |
Mail Address: | 2099 newport s, deerfield beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERARIO LEA M | Agent | 2099 newport s, deerfield beach, FL, 33442 |
Name | Role | Address |
---|---|---|
LERARIO LEA A | Manager | 2099 newport s, deerfield beach, FL, 33442 |
LERARIO LEA M | Manager | 2099 newport s, deerfield beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 2099 newport s, deerfield beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 2099 newport s, deerfield beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 2099 newport s, deerfield beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-24 | LERARIO, LEA M | No data |
LC AMENDMENT | 2008-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State