Search icon

FIRST CALL MOVERS AND TRANSPORT OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FIRST CALL MOVERS AND TRANSPORT OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CALL MOVERS AND TRANSPORT OF FLORIDA, 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: 02 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000086501
Address: 5150 NW 109TH AVE SUITE 4, SUNRISE, FL, 33351, US
Mail Address: 5150 NW 109TH AVE SUITE 4, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPOLO FRANK Agent 5150 NW 109TH AVE, SUNRISE, FL, 33351
FGR CONCEPTS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122111 HOME STREET MOVERS EXPIRED 2013-12-13 2018-12-31 - 5150 NW 109TH AVENUE, SUITE 4, SUNRISE, FL, 33351
G13000115886 HOME STREET MOVERS EXPIRED 2013-11-26 2018-12-31 - 2700 WEST CYPRESS CREEK, SUITE A-110, FORT LAUDERDALE, FL, 33309
G13000083810 HOME TEAM MOVERS OF FLORIDA EXPIRED 2013-08-22 2018-12-31 - 2700 W. CYPRESS CREEK RD. SUITE A110, FT. LAUDERDALE, FL, 33309
G12000066227 FIRST CALL MOVERS OF FLORIDA EXPIRED 2012-07-02 2017-12-31 - 2700 W. CYPRESS CREEK RD. SUITE A110, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 5150 NW 109TH AVE SUITE 4, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2013-11-14 5150 NW 109TH AVE SUITE 4, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-11-14 RUPOLO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 5150 NW 109TH AVE, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000211890 LAPSED 502015CC000949XXXXMB 15TH JUDICIAL CIRCUIT 2016-03-16 2021-03-31 $10646.05 CASTLE KEY INSURANCE COMPANY, 780 CARILLON PARKWAY, ST. PETERSBURG, FL 33716

Documents

Name Date
LC Amendment 2013-11-14
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State