Search icon

TRUCKS OF SHAMROCK LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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