Search icon

ASAP AUTO TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: ASAP AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAP AUTO TRANSPORT 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: 16 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000227886
FEI/EIN Number 81-5087144

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

Address: 4565 CEDAR ST, PANAMA CITY, FL, 32404, US
Mail Address: 4565 CEDAR ST, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN DERICK F Manager 4565 CEDAR ST, PANAMA CITY, FL, 32404
MCCLAIN DERICK F Agent 4565 CEDAR ST, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043427 ASAP AUTO TRANSPORT EXPIRED 2017-04-21 2022-12-31 - 4565 CEDAR ST, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-03-01 ASAP AUTO TRANSPORT LLC -
REINSTATEMENT 2019-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4565 CEDAR ST, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2019-02-08 4565 CEDAR ST, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2019-02-08 MCCLAIN, DERICK F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Name Change 2019-03-01
REINSTATEMENT 2019-02-08
Florida Limited Liability 2016-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State