Search icon

SUN STATE INTERNATIONAL TRUCKS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUN STATE INTERNATIONAL TRUCKS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN STATE INTERNATIONAL TRUCKS OF CENTRAL FLORIDA, 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: 11 May 2005 (20 years ago)
Document Number: L05000047142
FEI/EIN Number 202841337

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

Address: 41609 HIGHWAY 27, DAVENPORT, FL, 33837
Mail Address: 6020 ADAMO DR, TAMPA, FL, 33619
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON OSCAR J President 6020 ADAMO DR, TAMPA, FL, 33619
HORTON OSCAR J Manager 6020 ADAMO DR, TAMPA, FL, 33619
HOCKEMEYER KATHY Secretary 6020 ADAMO DR, TAMPA, FL, 33619
HOCKEMEYER KATHY Treasurer 6020 ADAMO DR, TAMPA, FL, 33619
LOPEZ ELIZABETH Chief Financial Officer 6020 ADAMO DR, TAMPA, FL, 33619
HORTON MIRIAM Vice President 6020 ADAMO DR, TAMPA, FL, 33619
MARTELL ANTHONY Chief Operating Officer 6020 ADAMO DR, TAMPA, FL, 33619
HORTON OSCAR Agent 6020 ADAMO DRIVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05139900229 SUN STATE INTERNATIONAL TRUCKS ACTIVE 2005-05-19 2025-12-31 - 6020 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-30 41609 HIGHWAY 27, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State