Search icon

TOUR TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: TOUR TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUR TRANSPORT, 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000113676
FEI/EIN Number 263859368

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

Address: 2387 Bloxham Cut off rd, Crwafordville, FL, 32327, US
Mail Address: 2387 Bloxham Cut Off RD, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATHIS COSTA Manager 2387 BLOXHAM CUTOFF RD, CRAWFORSVILLE, FL, 32327
HART DEREK E Agent 1908 TY TY COURT, TALLAHASSEE, FL, 32308
HART DEREK E Managing Member 1908 TY TY COURT, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094101 ROCK-IT SHIPS EXPIRED 2013-09-23 2018-12-31 - 2387 BLOXHAM CUTOFF RD, CRAWFORDVILLE, FL, 32327
G12000008672 ROCK-IT SHIPS EXPIRED 2012-01-25 2017-12-31 - 2838 INDUSTRIAL PLAZA DR, TALLAHASSEE, FL, 32301
G11000094906 VANGO, LLC. EXPIRED 2011-09-26 2016-12-31 - 3035 ELIZA RD, TALLAHASSEE, FL, 32308
G11000038719 UNRIVALED MUSIC GROUP, LLC EXPIRED 2011-04-20 2016-12-31 - 3025 ELIZA RD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-02-27 - -
LC AMENDMENT 2014-08-26 - -
CHANGE OF MAILING ADDRESS 2014-04-24 2387 Bloxham Cut off rd, Crwafordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2387 Bloxham Cut off rd, Crwafordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2011-01-11 HART, DEREK E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009981 LAPSED 2019 SC 000425 COUNTY COURT OF LEON COUNTY 2019-12-10 2025-01-06 $3,079.86 HANCOCK WHITNEY BANK, P.O. BOX 210009, MONTGOMERY, AL 36121

Documents

Name Date
ANNUAL REPORT 2015-04-28
CORLCDSMEM 2015-02-27
LC Amendment 2014-08-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-27
ANNUAL REPORT 2012-07-16
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State