Search icon

FLA SEMI TRUCK & TRAILER REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: FLA SEMI TRUCK & TRAILER REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA SEMI TRUCK & TRAILER REPAIRS, 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: 17 Oct 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L03000041062
FEI/EIN Number 562408458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11235 NORTHERN AVE, LEESBURG, FL, 34778, US
Mail Address: 34415 SOUTH HAINES CREEK ROAD, LEESBURG, FL, 34778, US
ZIP code: 34778
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINHA GREGORY Manager 34415 SOUTH HAINES CREEK ROAD, LEESBURG, FL, 34778
SARDINHA JEANNE C Manager 34415 SOUTH HAINES CREEK ROAD, LEESBURG, FL, 34778
SARDINHA GREGORY Agent 34415 SOUTH HAINES CREEK ROAD, LEESBURG, FL, 34778

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-27 FLA SEMI TRUCK & TRAILER REPAIRS, LLC -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 SARDINHA, GREGORY -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 11235 NORTHERN AVE, LEESBURG, FL 34778 -
REINSTATEMENT 2004-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
LC Name Change 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State