Search icon

TRANS-PORTERS R US L.L.C - Florida Company Profile

Company Details

Entity Name: TRANS-PORTERS R US L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS-PORTERS R US 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: 09 Mar 2020 (5 years ago)
Document Number: L20000076469
FEI/EIN Number 844528403

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

Address: 8010 NEW YORK AVE, HUDSON, FL, 34467, US
Mail Address: PO BOX 5389, SPRING HILL, FL, 34611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON CARLTON D Chief Financial Officer PO BOX 5389, SPRING HILL, FL, 34611
ARIAS DE CAMACHO DENISE Manager PO BOX 5389, SPRING HILL, FL, 34611
NORTON CARLTON D Agent 724 S BROOKSVILLE AVE, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011819 24K AUTO ACTIVE 2024-01-21 2029-12-31 - 13477 AMANDA AVE, SPRING HILL, FL, 32460-9
G21000129680 24K WAY AUTO EMPORIUM ACTIVE 2021-09-28 2026-12-31 - 8010 NEW YORK AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8010 NEW YORK AVE, HUDSON, FL 34467 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 724 S BROOKSVILLE AVE, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 8010 NEW YORK AVE, HUDSON, FL 34467 -
REGISTERED AGENT NAME CHANGED 2022-07-12 NORTON, CARLTON D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000078001 ACTIVE 1000001027866 HERNANDO 2025-01-24 2045-02-05 $ 3,137.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000481695 ACTIVE 1000001002871 HERNANDO 2024-07-25 2044-07-31 $ 4,940.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000206258 ACTIVE 1000000987031 PASCO 2024-04-03 2044-04-10 $ 7,873.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State