Search icon

TRUSH TRANS SYSTEM LLC - Florida Company Profile

Company Details

Entity Name: TRUSH TRANS SYSTEM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSH TRANS SYSTEM 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: 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: 29 May 2012 (13 years ago)
Document Number: L12000071091
FEI/EIN Number 30-0738933

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

Address: 3352 NW 36th AVE, LAUDERDALE LAKES, FL, 33309, US
Mail Address: 3901 WEST BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RUSHANE B Manager 3352 NW 36th AVE, LAUDERDALE LAKES, FL, 33309
THOMPSON RUSHANE B Agent 3901 WEST BROWARD BLVD, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103194 TRUSH TRANS LANDSCAPING EXPIRED 2017-09-15 2022-12-31 - 3101 NW 47TH TERRAACE, STE. 333, LAUDERDALE LAKES, FL, 33319
G17000102662 TRUSH TRANS BULK REMOVAL SERVICES EXPIRED 2017-09-13 2022-12-31 - 3901 WEST BROWARD BLVD, STE 120266, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3352 NW 36th AVE, LAUDERDALE LAKES, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-04 3352 NW 36th AVE, LAUDERDALE LAKES, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 3901 WEST BROWARD BLVD, 120266, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-04-20 THOMPSON, RUSHANE B -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State