Entity Name: | AMERICAN TRUCK LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TRUCK LEASING, LLC 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: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000009916 |
FEI/EIN Number |
043670097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 ATLANTIC ST, MELBOURNE BCH, FL, 32951 |
Mail Address: | 1311 ATLANTIC ST, MELBOURNE BCH, FL, 32951 |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANCE RANDY | Member | 1311 ATLANTIC ST, MELBOURNE BCH, FL, 32951 |
CHARLES LANCE | Agent | 1311 ATLANTIC ST, MELBOURNE, FL, 32951 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027082 | TRANSPORTATION SPECIALIST & OPERATIONS INC | EXPIRED | 2012-03-19 | 2017-12-31 | - | 108 HILLCREST STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-07 | 1311 ATLANTIC ST, MELBOURNE BCH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-07 | 1311 ATLANTIC ST, MELBOURNE, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-07 | CHARLES, LANCE | - |
CHANGE OF MAILING ADDRESS | 2014-05-07 | 1311 ATLANTIC ST, MELBOURNE BCH, FL 32951 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2008-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-11 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2014-05-07 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-06-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-02-10 |
REINSTATEMENT | 2008-07-24 |
REINSTATEMENT | 2004-05-11 |
Florida Limited Liabilites | 2002-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State