Entity Name: | TRUCKS OF SHAMROCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCKS OF SHAMROCK 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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2021 (3 years ago) |
Document Number: | L05000113901 |
FEI/EIN Number |
412235356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | P.O. BOX 1989, CRYSTAL RIVER, FL, 34423, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRITS EDWARD | Manager | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428 |
GERRITS EDWARD G | Agent | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-20 | GERRITS, EDWARD G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State