Search icon

UNITED TRUCK AND TRAILER SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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