Search icon

TIPPER TRANSPORTATION LLC - Florida Company Profile

Company Details

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

TIPPER TRANSPORTATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L18000125448
FEI/EIN Number 83-0592185

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

Address: 3281 Ayrshire Sts, JACKSONVILLE, FL, 32226, US
Mail Address: 14675 TIKI LN, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPPER ARTIE President 14675 TIKI LN, JACKSONVILLE, FL, 32226
TIPPER ARTIE Agent 14675 TIKI LN, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083580 JACKSONVILLE BLACK CAR LIMO SERVICE ACTIVE 2021-06-23 2026-12-31 - 14675 TIKI LN, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3281 Ayrshire Sts, JACKSONVILLE, FL 32226 -
LC AMENDMENT 2019-08-14 - -
LC DISSOCIATION MEM 2019-07-29 - -
LC STMNT OF RA/RO CHG 2019-07-29 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 TIPPER, ARTIE -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-01
LC Amendment 2019-08-14
CORLCDSMEM 2019-07-29
Reg. Agent Resignation 2019-07-29
CORLCRACHG 2019-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State