Entity Name: | ARRIVISTE TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000133066 |
FEI/EIN Number | 86-2995378 |
Address: | 601 NORTH ASHLEY DR., TAMPA, FL, 33602, US |
Mail Address: | 2975 Camden Way, davenport, FL, 33837, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY NICOLE | Agent | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Name | Role | Address |
---|---|---|
GAFFNEY NICOLE | Manager | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Name | Role | Address |
---|---|---|
KNIGHT JON`ASTI | Member | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
KNIGHT JOSIAH | Member | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
KNIGHT JOHNNY | Member | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
GAFFNEY NICOLE | Member | 554 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Name | Role | Address |
---|---|---|
JONES JERMAINE | Auth | 554 REDDICKS CIRCLE, WINTER HAVEN, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 601 NORTH ASHLEY DR., 1100, TAMPA, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 601 NORTH ASHLEY DR., 1100, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-26 |
Florida Limited Liability | 2021-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State