Search icon

FIVE-R TRUCK & TRAILER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIVE-R TRUCK & TRAILER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE-R TRUCK & TRAILER, 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: 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 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L03000041359
FEI/EIN Number 200337568

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

Address: 1511 Kastner Place, SANFORD, FL, 32771, US
Mail Address: 1511 Kastner PL, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHENBERGER DONALD J Managing Member 547 Lakeworth Circle, Lake Mary, FL, 32746
Hachenberger Don JII Manager 1511 Kastner Place, Sanford, FL, 32771
HACHENBERGER DONALD J Agent 547 Lakeworth circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1511 Kastner Place, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-04-28 1511 Kastner Place, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 547 Lakeworth circle, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-04-19 HACHENBERGER, DONALD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000785139 TERMINATED 1000000800302 SEMINOLE 2018-11-09 2038-12-05 $ 9,925.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000647941 TERMINATED 1000000793797 SEMINOLE 2018-08-20 2038-09-19 $ 798.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408922 TERMINATED 1000000784548 SEMINOLE 2018-05-29 2038-06-13 $ 16,226.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State