Search icon

ALL SERVICE TRANSPORTATION L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL SERVICE TRANSPORTATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SERVICE TRANSPORTATION L.L.C. 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: 17 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L18000171939
FEI/EIN Number 84-4584825

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

Address: 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL, 33422, US
Mail Address: 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL, 33422, US
ZIP code: 33422
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTH SHAWN Manager 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL, 33422
Wynn Toni-Ann Auth 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL, 33422
GARTH SHAWN Agent 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL 33422 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL 33422 -
CHANGE OF MAILING ADDRESS 2022-03-03 3900 N HAVERHILL RD UNIT 222243, WEST PALM BEACH, FL 33422 -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 GARTH, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-02-08 - -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-11-19
Amendment 2019-02-08
LC Amendment 2019-01-02
Florida Limited Liability 2018-07-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State