Search icon

EFUN TRANSPORTATION, LLC - Florida Company Profile

Company Details

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

EFUN 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: 10 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L18000215443
FEI/EIN Number 83-1854977

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

Mail Address: 4417 13th Street, Saint Cloud, FL, 34769, US
Address: 1184 SIMMONS RD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO LUIS Manager 1200 SIMMONS ROAD STE E, KISSIMMEE, FL, 34744
MARRERO LUIS Agent 4417 13th Street, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085335 AJEE INVESTMENT ACTIVE 2021-06-30 2026-12-31 - 3205 FLORENZE WAY, KISSIMMEE, FL, 34772
G21000085351 AJEE INVESTMENT ACTIVE 2021-06-30 2026-12-31 - 3205 FLORENZE WAY, KISSIMMEE, FL, 34772

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 1184 SIMMONS RD, STE E-2, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-06-29 1184 SIMMONS RD, STE E-2, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-05-01 MARRERO, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4417 13th Street, STE 545, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-06-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State