Search icon

LIMITLESS TRANSPORTATION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIMITLESS TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2012
Business ALEI: 1082944
Annual report due: 31 Mar 2026
Business address: 54 MIRY BROOK RD, DANBURY, CT, 06810, United States
Mailing address: 54 MIRY BROOK RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: limitlessllc@ymail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY E. AHERN Agent 38 POST ROAD WEST, WESTPORT, CT, 06880, United States 38 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-801-8444 limitlessllc@ymail.com 28 EASTON ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
KEIK, LLC Officer 290 RIVERSIDE AVENUE, RIVERSIDE, CT, 06878, United States -
IRAKLI GOGOLASHVILI Officer 54 MIRY BROOK RD, DANBURY, CT, 06810, United States 166 SHADOW LAKE RD., RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021709 2025-03-11 - Annual Report Annual Report -
BF-0012075634 2024-02-14 - Annual Report Annual Report -
BF-0011436141 2023-02-10 - Annual Report Annual Report -
BF-0010387604 2022-05-17 - Annual Report Annual Report 2022
BF-0009768993 2021-11-26 - Annual Report Annual Report -
0007216186 2021-03-10 - Annual Report Annual Report 2020
0007216166 2021-03-10 - Annual Report Annual Report 2019
0006370393 2019-02-07 - Annual Report Annual Report 2018
0006137807 2018-03-26 - Annual Report Annual Report 2017
0005917101 2017-08-29 2017-08-29 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005228534 Active OFS 2024-07-12 2029-07-12 ORIG FIN STMT

Parties

Name LIMITLESS TRANSPORTATION, LLC
Role Debtor
Name BMO Bank N.A.
Role Secured Party
0003417439 Active OFS 2020-12-15 2025-12-15 ORIG FIN STMT

Parties

Name LIMITLESS TRANSPORTATION, LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
0003373914 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name LIMITLESS TRANSPORTATION, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information