Entity Name: | TRUCKARE I OF JACKSONVILLE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCKARE I OF JACKSONVILLE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L01000014889 |
FEI/EIN Number |
593741788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 N. LANE AVE., JACKSONVILLE, FL, 32254 |
Mail Address: | 538 Canal St. 316, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON MICHELLE | Manager | 538 Canal St., New Smyrna Beach, FL, 32168 |
NEWTON MICHELLE A | Agent | 538 Canal St., New Smyrna Beah, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 718 N. LANE AVE., JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 538 Canal St., 316, New Smyrna Beah, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | NEWTON, MICHELLE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 718 N. LANE AVE., JACKSONVILLE, FL 32254 | - |
LC NAME CHANGE | 2006-05-26 | TRUCKARE I OF JACKSONVILLE, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000662659 | LAPSED | 2012-CA-14589 | CIRCUIT COURT ORANGE COUNTY | 2014-05-19 | 2019-05-30 | $92,114.03 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
J14000785963 | LAPSED | 12-CA-014589 | CIRCUIT COURT ORANGE COUNTY | 2014-05-19 | 2019-07-14 | $92,114.03 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
J13001713040 | LAPSED | 2013-CA-014339-O | 9TH JUD. CIR., ORANGE CNTY, FL | 2013-12-09 | 2018-12-09 | $450,000.00 | QUALITY LABOR MANAGEMENT, LLC, 4035 W. 1ST STREET, SANFORD, FL 32771 |
J11000240007 | TERMINATED | 1000000211562 | DUVAL | 2011-04-13 | 2031-04-20 | $ 30,755.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000176161 | TERMINATED | 1000000128693 | DUVAL | 2009-07-24 | 2030-02-16 | $ 23,724.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-09-10 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State