Search icon

TAKE-OFF TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TAKE-OFF TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKE-OFF TRANSPORTATION SERVICES 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: 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: 09 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000227786
Address: 1047 GLENCARIN ST., JACKSONVILLE, FL, 33208, US
Mail Address: 1047 GLENCARIN ST., JACKSONVILLE, FL, 33208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESNER AMISIAL President 1047 GLENCARIN ST., JACKSONVILLE, FL, 33208
SEJOUR SAMUEL Secretary 4610 ASTRAL STREET, JACKSONVILLE, FL, 32208
BATTLE NIKI Vice President 1950 W. 5TH STREET, JACKSONVILLE, FL, 32209
WESNER AMISIAL Agent 1047 GLENCARIN ST., JACKSONVILLE, FL, 33208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2024-01-04 TAKE-OFF TRANSPORTATION SERVICES LLC NAME CHANGE AMEND. - MONEY MISSING
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 1047 GLENCARIN ST., JACKSONVILLE, FL 33208 -
CHANGE OF MAILING ADDRESS 2023-11-06 1047 GLENCARIN ST., JACKSONVILLE, FL 33208 -
REGISTERED AGENT NAME CHANGED 2023-11-06 WESNER, AMISIAL -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1047 GLENCARIN ST., JACKSONVILLE, FL 33208 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
CORLCAMDNC 2024-01-04
Reinstatement 2023-11-06
Florida Limited Liability 2019-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State