Entity Name: | TRANSPORTATION SAFETY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSPORTATION SAFETY 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: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000061874 |
FEI/EIN Number |
432008827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 87 HARWELL RD NW, Atlanta, GA, 30311, US |
Address: | 5400 SW 77 ct 3T, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WUOLLET KEVIN | Manager | 5400 SW 77 ct 3T, MIAMI, FL, 33155 |
SMITH DERRICK | Chief Executive Officer | 87 HARWELL RD NW, Atlanta, GA, 30311 |
WUOLLET KEVIN | Agent | 5400 SW 77 ct 3T, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-06 | 5400 SW 77 ct 3T, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | WUOLLET, KEVIN | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 5400 SW 77 ct 3T, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 5400 SW 77 ct 3T, MIAMI, FL 33155 | - |
CONVERSION | 2010-06-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000125893. CONVERSION NUMBER 100000105561 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State