Entity Name: | J.R.P. TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.R.P. TRUCKING, 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: |
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: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000040038 |
FEI/EIN Number |
202726676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4747 west waters ave, Tampa, FL, 33614, US |
Mail Address: | 4747 west waters ave, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMGAHAN NARENDRA J | Managing Member | 5208 EDHAM DR #1, WEST PALM BEACH, FL, 33415 |
PERSAUD RAJSHREE E | Managing Member | 91 -11 211 STREET, QUEENS VILLAGE, NY, 11428 |
PRASHAD RAJMATTIE | Managing Member | 91 -11 211 STREET, QUEENS VILLAGE, NY, 11428 |
DAS MARKUS K | Agent | 174 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-25 | DAS, MARKUS K | - |
CHANGE OF MAILING ADDRESS | 2018-02-25 | 4747 west waters ave, #1404, Tampa, FL 33614 | - |
REINSTATEMENT | 2018-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-25 | 4747 west waters ave, #1404, Tampa, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-04-24 |
REINSTATEMENT | 2011-04-12 |
REINSTATEMENT | 2009-10-22 |
ANNUAL REPORT | 2008-05-19 |
REINSTATEMENT | 2007-01-09 |
Florida Limited Liability | 2005-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State