Search icon

TRANSLOAD SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: TRANSLOAD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2001 (24 years ago)
Branch of: TRANSLOAD SERVICES, LLC, ILLINOIS (Company Number LLC_00292338)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: M01000000229
FEI/EIN Number 72-1073113

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

Address: 1001 Louisiana Street, Houston, TX, 77002, US
Mail Address: 1001 Louisiana Street, Houston, TX, 77002, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KINDER MORGAN BULK TERMINALS LLC Auth -
MCCORD ERIC Secretary 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002
MINTZ JORDAN Vice President 1001 Louisiana Street, Houston, TX, 77002
ROBERTSON DAYTON Vice President 1001 Louisiana Street, Houston, TX, 77002
BROWN PATRICK Vice President 1001 Louisiana Street, Houston, TX, 77002
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-20 515 EAST PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-09-20 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1001 Louisiana Street, Suite 1000, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2014-05-01 1001 Louisiana Street, Suite 1000, Houston, TX 77002 -
CANCEL ADM DISS/REV 2007-09-21 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-24
CORLCRACHG 2017-09-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State