Entity Name: | AMERICAN TRUSS COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TRUSS COMPANY, L.L.C. 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: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000031159 |
FEI/EIN Number |
651197599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 361 Denton Ave, AUBURNDALE, FL, 33823, US |
Address: | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knapp Randall L | Manager | 361 Denton Ave, AUBURNDALE, FL, 33823 |
Knapp Randall L | Agent | 361 Denton Ave, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 361 Denton Ave, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | Knapp, Randall L | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33805 | - |
REINSTATEMENT | 2004-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. | 4D2012-2087 | 2012-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAY ANTHONY INTERNATIONAL, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID P. HERMAN, MICHAEL G. SHANNON |
Name | JCR CONSTRUCTION & SERVICES "LLC" |
Role | Appellee |
Status | Active |
Name | AMERICAN TRUSS COMPANY, L.L.C. |
Role | Appellee |
Status | Active |
Name | DOV ISRAEL |
Role | Appellee |
Status | Active |
Name | ALU ISRAEL |
Role | Appellee |
Status | Active |
Name | PRESTIGE HOME DEVELOPMENT |
Role | Appellee |
Status | Active |
Name | SAZ CONSTRUCTION GROUP |
Role | Appellee |
Status | Active |
Name | PL CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | OLIT GERARDO ROMERO |
Role | Appellee |
Status | Active |
Representations | ANDREA L. KESSLER, Jamie J. Finizio-Bascombe, Brett Alan Panter |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Docket Date | 2012-07-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT.COPY; FILED 7/9/12 |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Docket Date | 2012-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Michael G. Shannon |
Docket Date | 2012-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State