Active
Updated 8/14/2025 9:17:02 AM

C & S Transport, LLC

C & S Transport, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 18, 2008, under the Florida Department Of State’s registration number L08000007378. It is currently listed as an active entity and FEI/EIN number is 26-1944919.

The principal and mailing address of C & S Transport, LLC is 16845 North 29th Avenue Suite 1-532, Phoenix, AZ 85053, where all official business activities and communication are managed.

The company is managed by Howard, Jocelyn from Phoenix AZ, holding the position of President, who takes the lead in overseeing its operations. For legal purposes, Howard, Jocelyn Danielle, President serves as the registered agent for the company, located at 16845 North 29th Avenue Suite 1-532, Phoenix, FL 85053, handling all compliance and official matters for company.

On April 18, 2024, the company has filed the latest annual report.

Filing information

Company Name C & S Transport, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L08000007378
FEI/EIN Number 26-1944919
Date Filed January 18, 2008
Company Age 17 years 7 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 2/7/2020
Event Effective Date NONE

The data on C & S Transport, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/14/2025.

Contact details

Principal Address

16845 North 29th Avenue Suite 1-532
Phoenix, AZ 85053
Changed: 4/12/2023

Mailing Address

16845 North 29th Avenue Suite 1-532
Phoenix, AZ 85053
Changed: 4/12/2023

Registered Agent Name & Address

Howard, Jocelyn Danielle, President
16845 North 29th Avenue Suite 1-532
Phoenix, FL 85053
Name Changed: 2/7/2020
Address Changed: 4/12/2023

Authorized Person(s) Details

President
Howard, Jocelyn
16845 North 29th Avenue, Suite 1-532
Phoenix, AZ 85053

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 2/7/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 2/7/2020
Effective Date 2/7/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2009
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 02/03/2022
Report Year 2023
Filed Date 04/12/2023
Report Year 2024
Filed Date 04/18/2024

Document Images

04/18/2024 -- ANNUAL REPORT
04/12/2023 -- ANNUAL REPORT
02/03/2022 -- ANNUAL REPORT
02/25/2021 -- ANNUAL REPORT
02/07/2020 -- REINSTATEMENT
More...