Search icon

TRANSPORT DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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

TRANSPORT DEVELOPMENT GROUP, 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: 15 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000105842
FEI/EIN Number 46-1366102

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

Address: 535 NE 69th Cir, BOCA RATON, FL, 33487, US
Mail Address: 2265 Perry Blvd NW, Atlanta, GA, 30318, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKETT DAVID Managing Member 535 NE 69th Cir, BOCA RATON, FL, 33487
Edwards Mark Chief Executive Officer 2265 Perry Blvd, Atlanta, GA, 30318
Hackett David F Agent 535 NE 69th Cir, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-20 535 NE 69th Cir, BOCA RATON, FL 33487 -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-06 - -
REGISTERED AGENT NAME CHANGED 2021-08-06 Hackett, David F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 535 NE 69th Cir, BOCA RATON, FL 33487 -

Documents

Name Date
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-08-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
Florida Limited Liability 2012-08-15

Date of last update: 01 May 2025

Sources: Florida Department of State