Search icon

SEAPORT TRANSPORTATION SERVICES LLC

Company Details

Entity Name: SEAPORT TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2014 (11 years ago)
Document Number: L14000007597
FEI/EIN Number 47-2558845
Address: 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL, 33301, US
Mail Address: 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOFFERMAN PERRY FEsq. Agent BAKER, DONELSON, BEARMAN, CALDWELL & BERKO, FORT LAUDERDALE, FL, 33394

OPER

Name Role Address
JONES JEFFERY OPER 21900 LAKEFOREST CIRCLE, UNIT 103, BOCA RATON, FL, 33433

Secretary

Name Role Address
Austin Lathan C Secretary 7621 SW 56Th Ave, Miami, FL, 33143

Vice President

Name Role Address
Jones Nicholas J Vice President 21900 LAKEFOREST CIRCLE, UNIT 103, Boca Raton, FL, 33433
Brown Carl Vice President 110 East Broward Boulevard, Fort Lauderdale, FL, 33301

Officer

Name Role Address
Brown Carl Officer 110 East Broward Boulevard, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007301 STS LOGISTICS ACTIVE 2016-01-20 2026-12-31 No data 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, PC, 100 SE 3RD AVE, 16TH Floor, FORT LAUDERDALE, FL 33394 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 SOFFERMAN, PERRY F, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-04-02 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State