Search icon

PATRIOT TRANSPORTATION EQUIPMENT LLC - Florida Company Profile

Company Details

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

PATRIOT TRANSPORTATION EQUIPMENT 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: 27 Jan 2016 (9 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L16000019078
FEI/EIN Number 81-1335968

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

Address: 1005 South Lake Howard Drive, WINTER HAVEN, FL, 33880, US
Mail Address: 1005 SOUTH LAKE HOWARD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WINKLE PHILIP R Managing Member 1005 SOUTH LAKE HOWARD DRIVE, WINTER HAVEN, FL, 33880
VAN WINKLE PHILIP R Agent 1005 SOUTH LAKE HOWARD drive, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1005 SOUTH LAKE HOWARD drive, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1005 South Lake Howard Drive, WINTER HAVEN, FL 33880 -
LC AMENDMENT AND NAME CHANGE 2017-12-18 PATRIOT TRANSPORTATION EQUIPMENT LLC -
CHANGE OF MAILING ADDRESS 2017-12-18 1005 South Lake Howard Drive, WINTER HAVEN, FL 33880 -
LC NAME CHANGE 2016-02-08 PATRIOT TRANSPORTATION MANUFACTURING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
LC Amendment and Name Change 2017-12-18
ANNUAL REPORT 2017-07-26
LC Name Change 2016-02-08
Florida Limited Liability 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State