Entity Name: | 3C TRANSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3C TRANSPORTS, 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. |
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: | 12 Nov 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000191986 |
FEI/EIN Number |
47-5566381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4025 SILVERSTREAM TER, SANFORD, FL, 32771, US |
Mail Address: | 4025 SILVERSTREAM TER, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALOY RETEMEYER AMY | Owner | 4025 SILVERSTREAM TER, SANFORD, FL, 32771 |
VALOY FREDDY | Manager | 4025 SILVERSTREAM TER, SANFORD, FL, 32771 |
MORALES VALOY VALARIE | Chief Executive Officer | 4025 SILVERSTREAM TER, SANFORD, FL, 32771 |
VALOY RETEMEYER AMY | Agent | 4025 SILVERSTREAM TER, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 4025 SILVERSTREAM TER, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 4025 SILVERSTREAM TER, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 4025 SILVERSTREAM TER, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | VALOY RETEMEYER, AMY | - |
LC AMENDMENT | 2020-01-27 | - | - |
REINSTATEMENT | 2017-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-10-17 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2020-01-27 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-03-16 |
Florida Limited Liability | 2015-11-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State