Search icon

ERB TRANSIT CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ERB TRANSIT CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERB TRANSIT CONSULTING 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.
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: 18 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L14000044855
FEI/EIN Number 46-5110664

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

Address: 7675 Newport Hwy, GREENEVILLE, TN, 37743-3495, US
Mail Address: 7675 Newport Hwy, GREENEVILLE, TN, 37743-3495, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERB GARRETT WJr. Manager 7675 Newport Hwy, GREENEVILLE, TN, 377433495
ERB CHERYL J Manager 7675 Newport Hwy, GREENEVILLE, TN, 377433495
BOLERJACK, HALSEMA, BOWLING & WHITE PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 42 South Peninsula Drive, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-08-24 7675 Newport Hwy, GREENEVILLE, TN 37743-3495 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 7675 Newport Hwy, GREENEVILLE, TN 37743-3495 -
LC STMNT OF RA/RO CHG 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 Bolerjack, Halsema, Bowling & White PA -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State