Entity Name: | THE TRUCKERS HELPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TRUCKERS HELPER, 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: | 05 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | L02000032552 |
FEI/EIN Number |
043726437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 HWY 85 NORTH., #3288, CRESTVIEW, FL, 32536, US |
Mail Address: | 5753 HWY 85 NORTH., #3288, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWING JOHN F | Director | 5753 HWY 85 NORTH., #3288, CRESTVIEW, FL, 32536 |
EWING JOHN F | Agent | 5753 HWY 85N, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 5753 HWY 85N, PMB 3288, CRESTVIEW, FL 32536 | - |
LC DISSOCIATION MEM | 2016-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 5753 HWY 85 NORTH., #3288, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2015-06-22 | 5753 HWY 85 NORTH., #3288, CRESTVIEW, FL 32536 | - |
CANCEL ADM DISS/REV | 2008-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-17 | EWING, JOHN FMR | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-28 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
CORLCDSMEM | 2016-03-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State