Search icon

ABSOLUTE TRANSPORTATION SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE TRANSPORTATION SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE TRANSPORTATION SERVICE, 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: 15 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L12000104956
FEI/EIN Number 46-0875925

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

Address: 3156 HEARTHSTONE LN, ORANGE PARK, FL, 32065, US
Mail Address: 3156 HEARTHSTONE LN, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Searcy Brad J Manager 3156 HEARTHSTONE LN, ORANGE PARK, FL, 32065
Searcy Kirstie Manager 3156 HEARTHSTONE LN, ORANGE PARK, FL, 32065
Searcy KIRSTIE Agent 3156 HEARTHSTONE LN, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3156 HEARTHSTONE LN, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Searcy, KIRSTIE -
CHANGE OF MAILING ADDRESS 2022-01-27 3156 HEARTHSTONE LN, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3156 HEARTHSTONE LN, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-01-27
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-01-10
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-15
Florida Limited Liability 2012-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State