Search icon

NELSON D. DES CHAMPS TRUCKING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: NELSON D. DES CHAMPS TRUCKING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON D. DES CHAMPS TRUCKING COMPANY 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000056279
FEI/EIN Number 591230129

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

Address: 18463 LEE AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 18463 LEE AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DES CHAMPS NELSON D Managing Member 18463 LEE AVENUE, BROOKSVILLE, FL, 34601
Scott Debra K Comp 18463 LEE AVENUE, BROOKSVILLE, FL, 34601
DES CHAMPS NELSON D Agent 18463 LEE AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 18463 LEE AVENUE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2011-11-21 18463 LEE AVENUE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 18463 LEE AVENUE, BROOKSVILLE, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-21
ANNUAL REPORT 2007-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State