Search icon

BLUE STAR TRANSIT LLC - Florida Company Profile

Company Details

Entity Name: BLUE STAR TRANSIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STAR TRANSIT 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000231029
FEI/EIN Number 82-3949581

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

Mail Address: PO BOX 891237, TAMPA, FL, 33689
Address: 4906 SOUTH 81ST STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609421726 2019-08-06 2019-08-06 PO BOX 891237, TAMPA, FL, 336891123, US 4906 S 81ST ST, TAMPA, FL, 336197020, US

Contacts

Phone +1 813-546-0891
Fax 8135671907

Authorized person

Name MR. RICHARD ROBERTS
Role CEO
Phone 8135460891

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
ROBERTS RICHARD Managing Member 1702 NE 3rd Street, okeechobee, FL, 34972
RORY B. WEINER P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020746 BLUE STAR LOGISTICS & SOLUTIONS ACTIVE 2021-02-11 2026-12-31 - PO BOX 891237B, TAMPA, FL, 33689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 Lumsden Executive Park, 635 West Lumsden Road, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-04-28 RORY B WEINER, P.A -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-10-29
Florida Limited Liability 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State