Search icon

FUENTES TRANSPORTATION LLC. - Florida Company Profile

Company Details

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

FUENTES 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: 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: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L15000108602
FEI/EIN Number 812614250

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

Address: 3017 W HAYA ST, TAMPA, FL, 33614, US
Mail Address: 3017 W HAYA ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES YOAMNIS Manager 3017 W HAYA ST, TAMPA, FL, 33614
FUENTES YOAMNIS Agent 3017 W HAYA ST, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064845 FUENTES AUTO SALES ACTIVE 2024-05-20 2029-12-31 - 3017 W HAYA STREET, TAMPA, FL, 33614
G18000030899 FUENTES AUTO SALES EXPIRED 2018-03-06 2023-12-31 - 4005 N. 56TH STREET, TAMPA, FL, 33610
G17000139811 FUENTES, YOAMNIS EXPIRED 2017-12-20 2022-12-31 - 3017 W HAYA ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 FUENTES, YOAMNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-04-23 FUENTES TRANSPORTATION LLC. -
LC AMENDMENT 2016-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 3017 W HAYA ST, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-11-12
LC Amendment and Name Change 2018-04-23
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State