Entity Name: | SUNSET TRUCK SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET TRUCK SHOP, 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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000003296 |
FEI/EIN Number |
200597412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL, 32084 |
Mail Address: | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVERT PATRICIA | Managing Member | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL, 32084 |
Severt Gregory | Mgrm | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL, 32084 |
SEVERT Patricia S | Agent | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | SEVERT, Patricia S | - |
LC NAME CHANGE | 2013-11-08 | SUNSET TRUCK SHOP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-13 | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 3304 COASTAL HIGHWAY, ST. AUGUSTINE, FL 32084 | - |
CANCEL ADM DISS/REV | 2005-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001157022 | TERMINATED | 2007 CA 7454 | 4TH JUD CIR CRT DUVAL CNTY | 2009-02-25 | 2014-04-21 | $10,000.00 | FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-17 |
LC Name Change | 2013-11-08 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State