Entity Name: | NEPTUNE TRANSPORTATION, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEPTUNE TRANSPORTATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | L10000071174 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Bienville Street, New Orleans, LA, 70130, US |
Mail Address: | 208 Bienville Street, New Orleans, LA, 70130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCOTE WAYNE C | Managing Member | 208 Bienville Street, NEW ORLEANS, LA, 70130 |
DUCOTE DAVID | Managing Member | 208 Bienville Street, NEW ORLEANS, LA, 70130 |
Robert Allen Law | Agent | 1441 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 208 Bienville Street, Suite 1, New Orleans, LA 70130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | Robert Allen Law | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 208 Bienville Street, Suite 1, New Orleans, LA 70130 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2010-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State