Search icon

EGIDIO-USA CARGO TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: EGIDIO-USA CARGO TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGIDIO-USA CARGO TRANSPORTATION 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: 27 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L21000339640
FEI/EIN Number 87-1889725

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

Address: 198 ARORA BLVD, ORANGE PARK, FL, 32073, US
Mail Address: 198 ARORA BLVD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS FRANCISCO Authorized Member 198 ARORA BLVD, ORANGE PARK, FL, 32073
EGIDIO RENAN Authorized Member 198 ARORA BLVD, ORANGE PARK, FL, 32073
SENA GEUSA C Agent 23257 STATE ROAD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 8685 BAY MEADOWS RD E, APT 127, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 8685 BAY MEADOWS RD E, APT 127, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 198 ARORA BLVD, 1301, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-03-04 198 ARORA BLVD, 1301, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-05-02 SENA, GEUSA C -
REINSTATEMENT 2023-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 23257 STATE ROAD 7, 210, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-05-02
Florida Limited Liability 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State