Entity Name: | TTG TRANSPORT SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TTG TRANSPORT SERVICE 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. |
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: | 24 Jul 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L19000190147 |
FEI/EIN Number |
84-2411332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 Claude Holmes Sr Ave, HAINES CITY, FL, 33844, US |
Mail Address: | 706 Claude Holmes Sr Ave, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER JEROME L | Manager | 3263 Winchester Estates Circle, Lakeland, FL, 33810 |
Parker Shannon | Manager | 3263 Winchester Estates Circle, Lakeland, FL, 33810 |
PARKER JEROME L | Agent | 3263 Winchester Estates Circle, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-08 | 706 Claude Holmes Sr Ave, HAINES CITY, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-08 | 706 Claude Holmes Sr Ave, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 3263 Winchester Estates Circle, Lakeland, FL 33810 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | PARKER, JEROME L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-13 |
Florida Limited Liability | 2019-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State