Search icon

SANTA YNEZ VALLEY TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SANTA YNEZ VALLEY TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA YNEZ VALLEY 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.
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: 21 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000049763
FEI/EIN Number 270291131

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

Address: 1725 CAPITAL CIRCLE N.E. STE 304, Tallhassee, FL, 32308, US
Mail Address: 23052-H Alicia Parkway, MISSION VIEJO, CA, 92692, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS MARK Managing Member 23052-H Alicia Parkway, Mission Viejo, CA, 92692
MEEKS JEANIE Managing Member 23052-H Alicia Parkway, MISSION VIEJO, CA, 92692
HARPER ROBERT AIII Agent 1725 CAPITAL CIRCLE N.E., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 1725 CAPITAL CIRCLE N.E. STE 304, Tallhassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-02-21 1725 CAPITAL CIRCLE N.E. STE 304, Tallhassee, FL 32308 -
LC AMENDMENT 2015-03-31 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 HARPER, ROBERT A, III -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1725 CAPITAL CIRCLE N.E., STE 304, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-09-01
LC Amendment 2015-03-31
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State