Search icon

ALLIED TRANSPORTATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALLIED TRANSPORTATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED TRANSPORTATION GROUP 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: 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: 14 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L21000274025
FEI/EIN Number 87-1176190

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

Address: 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLERC MICHELE Manager 9112 ALT A1A, NORTH PALM BEACH, FL, 33403
Lowry at Law, PA Agent 100 SE 6th St, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 9112 ALT A1A Ste 214, NORTH PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-02-04 9112 ALT A1A Ste 214, NORTH PALM BEACH, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 100 SE 6th St, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-09-05 Lowry at Law, PA -
LC AMENDMENT 2021-12-13 - -
LC STMNT OF RA/RO CHG 2021-11-12 - -
CHANGE OF MAILING ADDRESS 2021-11-01 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000617779 ACTIVE SC004534AX MANATEE COUNTY 2023-05-01 2028-12-18 $3170.77 GREGORY RITTER, 14489 59TH CIR E, BRADENTON, FL 34211

Court Cases

Title Case Number Docket Date Status
ALLIED TRANSPORTATION GROUP, LLC, Appellant(s) v. GREGORY RITTER, Appellee(s). 2D2024-0687 2024-03-21 Open
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2022-SC-4534

Parties

Name ALLIED TRANSPORTATION GROUP LLC
Role Appellant
Status Active
Representations Carla Patricia Lowry
Name Gregory Ritter
Role Appellee
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Gregory Ritter
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
Docket Date 2024-08-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Gregory Ritter
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gregory Ritter
View View File
Docket Date 2024-07-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
View View File
Docket Date 2024-07-08
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 60 days of the date of this order. As this case is proceeding as a nonfinal appeal, the initial brief shall be accompanied by an appendix in lieu of a formal record on appeal. See Fla. R. App. P. 9.130(d), (e). Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
Docket Date 2024-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALLIED TRANSPORTATION GROUP, LLC
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within thirty days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
LC Amendment 2021-12-13
CORLCRACHG 2021-11-12
CORLCRACHG 2021-11-01
Florida Limited Liability 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State