Search icon

BRAHMA TRUCK & TRACTOR SERVICE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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