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 |
Name | Role | Address |
---|---|---|
SOFFERMAN PERRY FEsq. | Agent | BAKER, DONELSON, BEARMAN, CALDWELL & BERKO, FORT LAUDERDALE, FL, 33394 |
Name | Role | Address |
---|---|---|
JONES JEFFERY | OPER | 21900 LAKEFOREST CIRCLE, UNIT 103, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
Austin Lathan C | Secretary | 7621 SW 56Th Ave, Miami, FL, 33143 |
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 |
Name | Role | Address |
---|---|---|
Brown Carl | Officer | 110 East Broward Boulevard, Fort Lauderdale, FL, 33301 |
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 |
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 |
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