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