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.
Status: Inactive
Date Filed: 28 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L03000041359
FEI/EIN Number 200337568
Address: 1511 Kastner Place, SANFORD, FL, 32771, US
Mail Address: 1511 Kastner PL, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
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 Aug 2025

Sources: Florida Department of State