Search icon

HIGH STANDARDS AUTO TRANSPORT, LLC

Company Details

Entity Name: HIGH STANDARDS AUTO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000048302
FEI/EIN Number 46-4142809
Address: 1975 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1975 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Morgan Donavan Agent 5005 NW 116th Ave, Coral Springs, FL, 33076

President

Name Role Address
MORGAN DONAVAN A President 5005 NW 116TH AVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099605 MOVING RADIUS EXPIRED 2018-09-08 2023-12-31 No data 2881 E OAKLAND PARK BLVD, 111, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-02 Morgan, Donavan No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 5005 NW 116th Ave, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1975 E SUNRISE BLVD, SUITE 616, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2017-04-27 1975 E SUNRISE BLVD, SUITE 616, FORT LAUDERDALE, FL 33304 No data
CONVERSION 2015-05-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000161857. CONVERSION NUMBER 300000151883

Documents

Name Date
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State