Entity Name: | VALUE TRANSPORTATION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALUE TRANSPORTATION SERVICES 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 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000113766 |
FEI/EIN Number |
352352949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 West Palmetto Parl Rd, Boca Raton, FL, 33433, US |
Mail Address: | 7500 West Palmetto Parl Rd, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITNER ROBERT R | Managing Member | 7500 West Palmetto Parl Rd, Boca Raton, FL, 33433 |
BOTTARI STEVEN | Manager | 7500 West Palmetto Parl Rd, Boca Raton, FL, 33433 |
SITNER ROBERT R | Agent | 7500 West Palmetto Parl Rd, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 7500 West Palmetto Parl Rd, Suite 15-259, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 7500 West Palmetto Parl Rd, Suite 15-259, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 7500 West Palmetto Parl Rd, Suite 15-259, Boca Raton, FL 33433 | - |
LC DISSOCIATION MEM | 2018-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-11 |
CORLCDSMEM | 2018-08-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State