Entity Name: | BRAHMA TRUCK & TRACTOR SERVICE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAHMA TRUCK & TRACTOR SERVICE, 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: |
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: | 08 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2023 (2 years ago) |
Document Number: | L03000053273 |
FEI/EIN Number |
592902627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 SHERWOOD AVENUE, SAINT AUGUSTINE, FL, 32084 |
Mail Address: | 128 SHERWOOD AVENUE, SAINT AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOUTOUR EDWARD A | President | 128 SHERWOOD AVENUE, SAINT AUGUSTINE, FL, 32084 |
LINGER & CORNELL, CPA PA | Agent | 302 3RD STREET, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Blitch & Gartside CPAs | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | LINGER & CORNELL, CPA PA | - |
REINSTATEMENT | 2023-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 302 3RD STREET, SUITE 5, NEPTUNE BEACH, FL 32266 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-21 | 128 SHERWOOD AVENUE, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 128 SHERWOOD AVENUE, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-08 |
REINSTATEMENT | 2023-04-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State