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. |
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 |
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 |
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 |
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 | - |
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 |
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