Search icon

PT TRANSPORT, LLC - Florida Company Profile

Company Details

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

PT 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: 26 May 2011 (14 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L11000061988
FEI/EIN Number 452441009

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

Address: 4500 Salisbury Rd, Jacksonville, FL, 32216, US
Mail Address: 4500 Salisbury Rd, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PT TRANSPORT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452441009 2022-06-23 PT TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 9045512096
Plan sponsor’s address 4500 SALISBURY RD STE 150, JACKSONVILLE, FL, 322168057

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing NERTILA PANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing NERTILA PANO
Valid signature Filed with authorized/valid electronic signature
PT TRANSPORT LLC 2019 452441009 2022-06-22 PT TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 9045512096
Plan sponsor’s address 4500 SALISBURY RD STE 150, JACKSONVILLE, FL, 322168057

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing NERTILA PANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing NERTILA PANO
Valid signature Filed with authorized/valid electronic signature
PT TRANSPORT LLC 401 K PROFIT SHARING PLAN TRUST 2018 452441009 2019-05-24 PT TRANSPORT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 9045512096
Plan sponsor’s address 4500 SALISBURY RD STE 150, JACKSONVILLE, FL, 322168057

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pano Nertila Managing Member 4500 Salisbury Rd, Jacksonville, FL, 32216
Tonuzi Florian Director 4500 Salisbury Rd, Jacksonville, FL, 32216
Pano Nertila Agent 4500 Salisbury Rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4500 Salisbury Rd, Suite 150, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-02-27 4500 Salisbury Rd, Suite 150, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 4500 Salisbury Rd, Suite 150, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-04-01 Pano, Nertila -

Documents

Name Date
LC Voluntary Dissolution 2019-10-21
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State