Search icon

DELIVERANCE TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: DELIVERANCE TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIVERANCE TRANSPORTATION 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: 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: 13 May 2014 (11 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L14000077316
FEI/EIN Number 46-5676798

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

Address: 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA HENRY Authorized Member 10901 Burnt Mill Rd., JACKSONVILLE, FL, 32256
Valencia Margo Auth 10901 Burnt Mill Rd., JACKSONVILLE, FL, 32256
Valencia Margo Agent 10901 Burnt Mill Rd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-10-01 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Valencia, Margo -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 10901 Burnt Mill Rd., 801, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2015-06-04 DELIVERANCE TRANSPORTATION LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-28
LC Name Change 2015-06-04
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State