Search icon

MEARS TRANSPORTATION GROUP, LLC

Company Details

Entity Name: MEARS TRANSPORTATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L18000073831
FEI/EIN Number 592894775
Address: 324 W GORE ST, ORLANDO, FL, 32806, US
Mail Address: 324 W GORE ST, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ford Daniel WEsq. Agent 1017 S. Division Avenue, Orlando, FL, 32805

President

Name Role Address
CASTLE JOHN W President 324 W GORE ST, ORLANDO, FL, 32806

Executive Vice President

Name Role Address
FORD DANIEL W Executive Vice President 324 W GORE ST, ORLANDO, FL, 32806

Assistant Secretary

Name Role Address
CHRISTENSON ARIEL Assistant Secretary 324 W GORE ST, ORLANDO, FL, 32806
ALAN ROSE DAVID Assistant Secretary 324 W GORE ST, ORLANDO, FL, 32806

Authorized Member

Name Role Address
WHITE ROSCOE FIII Authorized Member 324 W GORE ST, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005885 MEARS CONNECT ACTIVE 2022-01-17 2027-12-31 No data 324 W. GORE STREET, ORLANDO, FL, 32806
G92252000123 MEARS TRANSPORTATION GROUP ACTIVE 1992-09-08 2027-12-31 No data 324 WEST GORE STREET, ORLANDO, FL, 32806, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1017 S. Division Avenue, Orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2019-07-22 Ford, Daniel W., Esq. No data
LC AMENDMENT 2019-03-27 No data No data
LC AMENDMENT 2018-12-04 No data No data
LC AMENDMENT 2018-11-19 No data No data
LC AMENDMENT 2018-06-05 No data No data
CONVERSION 2018-03-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J93084. CONVERSION NUMBER 300000180063

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-02
LC Amendment 2019-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State