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 |
Name | Role | Address |
---|---|---|
Morgan Donavan | Agent | 5005 NW 116th Ave, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MORGAN DONAVAN A | President | 5005 NW 116TH AVE, CORAL SPRINGS, FL, 33076 |
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 |
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 |
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