Search icon

DAN DRISCOLL TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: DAN DRISCOLL TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN DRISCOLL 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.
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: 13 Dec 2005 (19 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L05000118945
FEI/EIN Number 203948846

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

Address: 1502 RIVER DRIVE S.W., RUSKIN, FL, 33570
Mail Address: P.O. BOX 802, RUSKIN, FL, 33575-1301
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL DANIEL J Manager 1502 RIVER DRIVE S.W., RUSKIN, FL, 33570
DRISCOLL DANIEL J Secretary 1502 RIVER DRIVE S.W., RUSKIN, FL, 33570
DRISCOLL DANIEL J Treasurer 1502 RIVER DRIVE S.W., RUSKIN, FL, 33570
CREASON CHERYL A Agent 105 7TH AVE NE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-28 1502 RIVER DRIVE S.W., RUSKIN, FL 33570 -
REINSTATEMENT 2011-04-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 CREASON, CHERYL A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 105 7TH AVE NE, RUSKIN, FL 33570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2007-04-23
Florida Limited Liabilites 2005-12-13

Date of last update: 02 May 2025

Sources: Florida Department of State