Entity Name: | SUPREME TRANSPORTATION & SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPREME TRANSPORTATION & SERVICES 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. |
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: | 16 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000145151 |
FEI/EIN Number |
82-1314177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 E Central Blvd, ORLANDO, FL, 32801, US |
Mail Address: | 424 E Central Blvd, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEAL ALAINA | Manager | 424 E CENTRAL BLVD., ORLANDO, FL, 32801 |
MCNEAL BERNARD | Manager | 424 E Central Blvd, ORLANDO, FL, 32801 |
MCNEAL Alaina N | Agent | 424 E Central Blvd, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | MCNEAL, Alaina N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-09 | SUPREME TRANSPORTATION & SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 424 E Central Blvd, 670, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-12 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-23 |
LC Amendment and Name Change | 2017-05-09 |
REINSTATEMENT | 2017-04-12 |
ANNUAL REPORT | 2014-04-18 |
LC Amendment | 2014-02-19 |
LC Amendment | 2013-10-28 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4651758201 | 2020-08-06 | 0491 | PPP | 424 East Central Boulevard 670, Orlando, FL, 32801-1923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State