Entity Name: | HONEST TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HONEST TRANSPORT 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: |
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 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | L13000104242 |
FEI/EIN Number |
46-5233541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 21 st Street, Vero Beach, FL, 32960, US |
Mail Address: | P.O. BOX 650372, VERO BEACH, FL, 32965, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BLAIR L | Manager | 601 21 st Street, Vero Beach, FL, 32960 |
MCGLOWN QUINCY Y | Manager | 601 21 st Street, Vero Beach, FL, 32960 |
HONEST TRANSPORT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000148191 | INDIAN RIVER OUTDOORS | ACTIVE | 2024-12-06 | 2029-12-31 | - | 601 21ST STREET, SUITE 300, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-13 | 601 21 st Street, Suite 300, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | Honest Transport LLC | - |
LC AMENDMENT | 2018-12-10 | - | - |
LC AMENDMENT | 2018-10-19 | - | - |
LC AMENDMENT | 2018-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 1890 Woodland Cir., 208, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 601 21 st Street, Suite 300, Vero Beach, FL 32960 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-12-11 |
LC Amendment | 2018-12-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State