Entity Name: | L START TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | L13000074835 |
FEI/EIN Number | 46-2836950 |
Address: | 765 oakway, Sanford, FL, 32773, US |
Mail Address: | 765 oakway, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO LUIS | Agent | 765 oakway, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Feliciano Luis A | President | 765 oakway, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 765 oakway, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 765 oakway, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 765 oakway, Sanford, FL 32773 | No data |
LC AMENDMENT | 2018-04-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | FELICIANO, LUIS | No data |
REINSTATEMENT | 2018-03-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-04-25 |
REINSTATEMENT | 2018-03-27 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State