Search icon

AUTO TRANSPORT ON DEMAND, LLC

Company Details

Entity Name: AUTO TRANSPORT ON DEMAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000105868
FEI/EIN Number 812806777
Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUNFORD HAYLEY C Agent 1032 E Brandon Blvd, Brandon, FL, 33511

Manager

Name Role Address
DUNFORD SPENCER D Manager 1032 E Brandon Blvd, Brandon, FL, 33511
DUNFORD HAYLEY C Manager 1032 E Brandon Blvd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090517 BOAT TRANSPORT ON DEMAND EXPIRED 2016-08-22 2021-12-31 No data 11103 BLUE MAGNOLIA LANE, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1032 E Brandon Blvd, #7919, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-21 1032 E Brandon Blvd, #7919, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1032 E Brandon Blvd, #7919, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 DUNFORD, HAYLEY C No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State