Search icon

BYT TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: BYT TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYT 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.
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: 19 May 2011 (14 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: L11000059528
FEI/EIN Number 45-2367664

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

Address: 4811 sw 41 street, Pembroke Park, FL, 33023, US
Mail Address: 4811 sw 41 street, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES JEAN R Managing Member 4811 sw 41 street, Pembroke Park, FL, 33023
CHARLES JEAN R Agent 4811 sw 41 street, Pembroke Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 4811 sw 41 street, apt 206, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-04-20 4811 sw 41 street, apt 206, Pembroke Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-04-20 CHARLES, JEAN R -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 4811 sw 41 street, apt 206, Pembroke Park, FL 33023 -
LC AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
LC Amendment 2016-06-27
AMENDED ANNUAL REPORT 2016-06-04
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State