Entity Name: | BIG C TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000019810 |
FEI/EIN Number | 711020645 |
Address: | 486 nw 68th ave, OCALA, FL, 34482, US |
Mail Address: | 486 nw 68th ave, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER CHARLES A | Agent | 486 nw 68th ave, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
GREER CHARLES A | Managing Member | 11329 se 92nd ct, Belleview, FL, 34420 |
GREER ANGELA C | Managing Member | 11329 se 92nd ct, Belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 486 nw 68th ave, OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 486 nw 68th ave, OCALA, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 486 nw 68th ave, OCALA, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State