Search icon

USED TRUCKS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: USED TRUCKS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USED TRUCKS OF AMERICA 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 03 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: L04000024910
FEI/EIN Number 201545830

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

Address: 12555 47TH WAY NORTH, CLEARWATER, FL, 33762, US
Mail Address: PO BOX 17447, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANIBAL Managing Member 5830 FISH CROW PLACE, LAND O LAKES, FL, 34639
CRUZ KELYEM Managing Member 5830 FISH CROW PLACE, LAND O LAKES, FL, 34639
CRUZ KELYEM Agent 5830 FISH CROW PLACE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900082 FLEET DEPOT OF TAMPA BAY EXPIRED 2008-11-08 2013-12-31 - PO BOX 17447, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 12555 47TH WAY NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-10-29 12555 47TH WAY NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 5830 FISH CROW PLACE, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2007-04-11 CRUZ, KELYEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000157845 TERMINATED 1000000050307 17758 001556 2007-05-14 2027-05-23 $ 5,518.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2011-05-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-27
Florida Limited Liability 2004-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State