Search icon

THE BROTHERS TRANSPORT & TOWING LLC - Florida Company Profile

Company Details

Entity Name: THE BROTHERS TRANSPORT & TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BROTHERS TRANSPORT & TOWING 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000040042
FEI/EIN Number 46-2312994

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

Address: 2143 CROSSHAIR CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 2143 CROSSHAIR CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES OSMAN E Managing Member 2143 CROSSHAIR CIRCLE, ORLANDO, FL, 32837
FLORES MIRIAM S Managing Member 2143 CROSSHAIR CIRCLE, ORLANDO, FL, 32837
FLORES OSMAN E Agent 2143 CROSSHAIR CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 FLORES, OSMAN E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2143 CROSSHAIR CIRCLE, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 2143 CROSSHAIR CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-03-14 2143 CROSSHAIR CIRCLE, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State