Search icon

FDZ TRANSPORT LLC - Florida Company Profile

Company Details

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

FDZ 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: 27 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000106187
FEI/EIN Number 825402366

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

Address: ANGEL SAINZ FERNANDEZ, 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANGEL S Managing Member 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL, 32714
SAINZ FERNANDEZ ANGEL Agent 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 ANGEL SAINZ FERNANDEZ, 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-06-30 ANGEL SAINZ FERNANDEZ, 471 NORTHWESTERN AVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SAINZ FERNANDEZ, ANGEL -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-08 - -
LC AMENDMENT 2018-11-05 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
LC Amendment 2019-01-08
LC Amendment 2018-11-05
Florida Limited Liability 2018-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State