Search icon

ACBL TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACBL TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2007 (18 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: M07000000026
FEI/EIN Number 52-2106589

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

Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Kalawski Eva Monica Manager c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Agarwal Suneet Krishna Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Huls David Seni c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Maroldi Justin Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Kalawski Eva Monica Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Knoy Mark President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA 90210 -
CHANGE OF MAILING ADDRESS 2019-03-20 c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA 90210 -
LC NAME CHANGE 2015-12-23 ACBL TRANSPORTATION SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2011-05-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Withdrawal 2020-01-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-20
LC Name Change 2015-12-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State