Search icon

CARIBE TRANSPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: CARIBE TRANSPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBE TRANSPORT L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L13000088593
FEI/EIN Number 46-3002470

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

Address: 20216 MERRY OAK AVE, TAMPA, FL, 33647, US
Mail Address: 20216 MERRY OAK AVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS Managing Member 20216 MERRY OAK AVE, TAMPA, FL, 33647
LOPEZ LUIS Agent 20216 MERRY OAK AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 20216 MERRY OAK AVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-01-17 20216 MERRY OAK AVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 20216 MERRY OAK AVE, TAMPA, FL 33647 -
LC AMENDMENT 2016-08-29 - -
LC AMENDMENT 2015-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444721 TERMINATED 1000000744708 HILLSBOROU 2017-07-25 2037-08-03 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-10
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State