Search icon

SOUTHERN AGGREGATE TRANSPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AGGREGATE TRANSPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN AGGREGATE TRANSPORT SERVICES, 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L15000057798
FEI/EIN Number 383982219

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

Address: 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL, 33414, US
Mail Address: 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BC FL LOGISTICS, LLC Auth -
OLD LAND AND CATTLE, LLC Auth -
Owen Bonnie Agent 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 Owen, Bonnie -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-20 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-11-20 12012 SOUTH SHORE BLVD, #107, WELLINGTON, FL 33414 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State