Search icon

TRANSPORTATION MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPORTATION MANAGEMENT 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: L18000008973
FEI/EIN Number 823986296

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

Address: 6208 RIDGE RD, UNIT 2, PORT RICHEY, FL, 34668, US
Mail Address: 5722 Biscayne Court, new PORT RICHEY, FL, 34652, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORSATTI & ASSOCIATES, PA Agent 2925 PALM HARBOR BLVD., PALM HARBOR, FL, 34683
FELMLY-MARCHETTI JOYCE L Authorized Member 6208 RIDGE RD, PORT RICHEY, FL, 34668
Marchetti Anthony D Manager 6208 RIDGE RD, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096040 URYDE EXPIRED 2018-08-28 2023-12-31 - 6208 RIDGE ROAD, UNIT 1, PORT RICHEY, FL, 34668
G18000008242 SIGNATURE CAR SERVICE EXPIRED 2018-01-17 2023-12-31 - 6208 RIDGE RD., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-05 6208 RIDGE RD, UNIT 2, PORT RICHEY, FL 34668 -
VOLUNTARY DISSOLUTION 2020-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-01-22 - -
LC AMENDMENT 2018-08-06 - -
LC AMENDMENT 2018-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183418 ACTIVE 1000000950245 PASCO 2023-04-19 2043-04-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000031538 ACTIVE 1000000873186 PASCO 2021-01-22 2031-01-27 $ 985.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000031546 ACTIVE 1000000873187 PASCO 2021-01-22 2041-01-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000762987 ACTIVE 1000000848589 PASCO 2019-11-12 2029-11-20 $ 475.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-27
ANNUAL REPORT 2019-04-27
CORLCDSMEM 2019-01-22
LC Amendment 2018-08-06
LC Amendment 2018-06-15
Florida Limited Liability 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State