Search icon

SIC TRANSPORTATION SERVICES, LLC

Branch

Company Details

Entity Name: SIC TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2012 (13 years ago)
Branch of: SIC TRANSPORTATION SERVICES, LLC, NEW YORK (Company Number 3628850)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M12000001741
FEI/EIN Number 262755898
Address: 703 Brayton Ln, Davenport, FL, 33897, US
Mail Address: 703 Brayton Ln, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: NEW YORK

Agent

Name Role Address
CRUZ FREDY Agent 703 Brayton Ln, Davenport, FL, 33897

Managing Member

Name Role Address
CRUZ FREDY Managing Member 703 Brayton Ln, Davenport, FL, 33897

Manager

Name Role Address
DESTINE EBEL Manager 703 Brayton Ln, Davenport, FL, 33897
DESTINE WILFRID Manager 703 Brayton Ln, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 CRUZ, FREDY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 703 Brayton Ln, Davenport, FL 33897 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 703 Brayton Ln, Davenport, FL 33897 No data
CHANGE OF MAILING ADDRESS 2014-04-21 703 Brayton Ln, Davenport, FL 33897 No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-29
LC Amendment 2014-11-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Foreign Limited 2012-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State