Search icon

ELLA BAY TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: ELLA BAY TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLA BAY TRANSPORT, 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: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L14000156358
FEI/EIN Number 47-2049759

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

Address: 740 N Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: 740 N Collier Blvd, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LINDA Manager 160 HOLLYHOCK COURT, MARCO ISLAND, FL, 34145
HAMOC INC Agent -
Wesley Smith Manager 160 HOLLYHOCK COURT, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105523 SAMMONS TRANSPORT COMPANY EXPIRED 2014-10-17 2019-12-31 - 160 HOLLYHOCK COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 HAMOC INC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 886 Park Avenue, Suite 202, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 740 N Collier Blvd, 107, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-02-05 740 N Collier Blvd, 107, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State