Entity Name: | TRANSPORTATION EQUIPMENT SERVICE CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSPORTATION EQUIPMENT SERVICE CONSULTANTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000017298 |
FEI/EIN Number |
46-4697525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5307 MOON SHADOW LANE, GREENACRES, FL, 33463, US |
Address: | 208 Foxtail Drive, Unit B2, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cesar Robens | Agent | 208 Foxtail Drive, Greenacres, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130152 | HEAVY HITTAZ RC BARBER SHOP | ACTIVE | 2020-10-06 | 2025-12-31 | - | 4595 HYPOLUXO ROAD, STE 5, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-11-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-21 | 208 Foxtail Drive, Unit B2, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 208 Foxtail Drive, Unit B2, Greenacres, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 208 Foxtail Drive, Unit B2, Greenacres, FL 33463 | - |
REINSTATEMENT | 2020-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | Cesar, Robens | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-11-21 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-07-29 |
Florida Limited Liability | 2014-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State