Entity Name: | TRANS-PORTERS R US L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | L20000076469 |
FEI/EIN Number | 844528403 |
Address: | 8010 NEW YORK AVE, HUDSON, FL, 34467, US |
Mail Address: | PO BOX 5389, SPRING HILL, FL, 34611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON CARLTON D | Agent | 724 S BROOKSVILLE AVE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
NORTON CARLTON D | Chief Financial Officer | PO BOX 5389, SPRING HILL, FL, 34611 |
Name | Role | Address |
---|---|---|
ARIAS DE CAMACHO DENISE | Manager | PO BOX 5389, SPRING HILL, FL, 34611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000011819 | 24K AUTO | ACTIVE | 2024-01-21 | 2029-12-31 | No data | 13477 AMANDA AVE, SPRING HILL, FL, 32460-9 |
G21000129680 | 24K WAY AUTO EMPORIUM | ACTIVE | 2021-09-28 | 2026-12-31 | No data | 8010 NEW YORK AVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8010 NEW YORK AVE, HUDSON, FL 34467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 724 S BROOKSVILLE AVE, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 8010 NEW YORK AVE, HUDSON, FL 34467 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-12 | NORTON, CARLTON D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
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 |
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 Feb 2025
Sources: Florida Department of State