Search icon

JOSE BARCO TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: JOSE BARCO TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE BARCO 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L06000001428
FEI/EIN Number 223919937

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

Address: 4435 Deeson Rd., LAKELAND, FL, 33810, US
Mail Address: 4435 Deeson Rd., LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCO JOSE V Managing Member 4435 Deeson Rd., LAKELAND, FL, 33810
ROBAYO ANIBAL A Agent 5715 KNEELAND LANE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06109700059 JB TRUCKING LLC ACTIVE 2006-04-19 2026-12-31 - 4435 DEESON RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4435 Deeson Rd., LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2021-03-14 4435 Deeson Rd., LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2009-03-25 ROBAYO, ANIBAL ACCOUNT -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 5715 KNEELAND LANE, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State