Search icon

TRANSIT SERVICES GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: TRANSIT SERVICES GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSIT SERVICES GROUP, 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: 03 May 2016 (9 years ago)
Date of dissolution: 18 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: L16000089101
FEI/EIN Number 81-2558567

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

Address: 2700 Crystal Way, Naples, FL, 34119, US
Mail Address: 2700 Crystal Way, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVERINGHOUSE MATTHEW Manager 2700 Crystal Way, Naples, FL, 34119
LIVERINGHOUSE HEATHER Manager 2700 Crystal Way, Naples, FL, 34119
LIVERINGHOUSE MATTHEW Agent 2700 Crystal Way, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000053910. CONVERSION NUMBER 700000214027
CHANGE OF MAILING ADDRESS 2020-06-16 2700 Crystal Way, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 2700 Crystal Way, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2700 Crystal Way, Naples, FL 34119 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 LIVERINGHOUSE, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State