Entity Name: | BIG RED TRUCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG RED TRUCK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | L03000007835 |
FEI/EIN Number |
141872994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4267 Point Milligan Road, Quincy, FL, 32352, US |
Mail Address: | 4267 Point Milligan Road, Quincy, FL, 32352, US |
ZIP code: | 32352 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFFER CLAIRE A | Manager | 4267 Point Milligan Road, Quincy, FL, 32352 |
SCHAEFFER CLAIRE A | Agent | 4267 Point Milligan Road, Quincy, FL, 32352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-11-22 | SCHAEFFER, CLAIRE A | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 4267 Point Milligan Road, Quincy, FL 32352 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-30 | 4267 Point Milligan Road, Quincy, FL 32352 | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 4267 Point Milligan Road, Quincy, FL 32352 | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-11-22 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State