Search icon

F1 MOTOR TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: F1 MOTOR TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F1 MOTOR 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: 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: 09 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L18000239496
FEI/EIN Number 83-2155004

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

Address: 19243 Early Violet Dr, Tampa, FL, 33647, US
Mail Address: 19243 Early Violet Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSHAJ DAVID Manager 19243 EARLY VIOLET DR, TAMPA, FL, 33647
Tushaj David Agent 19243 Early Violet Dr, tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011884 MIRACLE RELIEF NETWORK ACTIVE 2021-01-25 2026-12-31 - 12738 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-28 Tushaj, David -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 19243 Early Violet Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-01-14 19243 Early Violet Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 19243 Early Violet Dr, tampa, FL 33647 -
LC AMENDMENT 2018-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment 2024-03-27
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-06
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State