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