Search icon

GREAT AMERICA TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: GREAT AMERICA TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT AMERICA 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: 20 Mar 2018 (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: L18000074853
FEI/EIN Number 87-0869613

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

Mail Address: PO BOX 679546, ORLANDO, FL, 32867, US
Address: 1317 EDGEWATER DRIVE, SUITE 1129, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panagakos Eliana B Chief Executive Officer 1317 EDGEWATER DR SUITE 1129, ORLANDO, FL, 32804
Panagakos Eliana B Agent 1317 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 1317 EDGEWATER DRIVE, SUITE 1129, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2023-05-05 GREAT AMERICA TRANSPORT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 1317 EDGEWATER DRIVE, SUITE 1129, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-04-17 1317 EDGEWATER DRIVE, SUITE 1129, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Panagakos, Eliana Borges -
LC AMENDMENT AND NAME CHANGE 2021-02-03 J C TRANSPORT USA LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-31 ACROSS US TRANSPORT LLC -
LC DISSOCIATION MEM 2018-11-08 - -

Documents

Name Date
LC Amendment and Name Change 2023-05-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-09-12
AMENDED ANNUAL REPORT 2021-05-31
AMENDED ANNUAL REPORT 2021-05-25
AMENDED ANNUAL REPORT 2021-05-09
LC Amendment and Name Change 2021-02-03
ANNUAL REPORT 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State