Search icon

BIG RED TRUCK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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