Entity Name: | UNITED TRUCK AND TRAILER SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED TRUCK AND TRAILER SALES, 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. |
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: | 12 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jun 2009 (16 years ago) |
Document Number: | L04000059825 |
FEI/EIN Number |
383706750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7650 NW 26th Street Road, OCALA, FL, 34482, US |
Mail Address: | 7650 NW 26th Street Road, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soman William D | President | 11191 SW 60 Avenue, Pinecrest, FL, 33156 |
Nancy Ditty | Secretary | 7650 NW 26 Street Road, OCALA, FL, 34482 |
Ditty Nancy S | Agent | 7650 NW 26th Street Rd, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 7650 NW 26th Street Road, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 7650 NW 26th Street Road, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Ditty, Nancy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 7650 NW 26th Street Rd, Ocala, FL 34482 | - |
CANCEL ADM DISS/REV | 2009-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State