Entity Name: | AMERICAN TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TRANSPORTATION 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 May 2013 (12 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: | L13000072131 |
FEI/EIN Number |
472386333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 Heriloom Dr, PENSACOLA, FL, 32514, US |
Mail Address: | 8004 Heriloom Dr, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROMARTIE HURSTON A | Managing Member | 8004 Heriloom Dr, PENSACOLA, FL, 32514 |
CROMARTIE IMELDA A | Managing Member | 8004 Heriloom Dr, PENSACOLA, FL, 32514 |
CROMARTIE HURSTON A | Agent | 8004 Heriloom Dr, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | CROMARTIE, HURSTON A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 8004 Heriloom Dr, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 2017-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 8004 Heriloom Dr, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 8004 Heriloom Dr, PENSACOLA, FL 32514 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-07 |
REINSTATEMENT | 2020-03-01 |
LC Amendment | 2018-08-29 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-02-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State