Search icon

MEEKS TRUCKING OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: MEEKS TRUCKING OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEEKS TRUCKING OF OCALA, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000027514
FEI/EIN Number 050526327

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

Address: 3255 NE. JACKSONVILLE RD, OCALA, FL, 34479
Mail Address: 3255 NE. JACKSONVILLE RD, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS DELMER Manager 3255 NE JACKSONVILLE RD, OCALA, FL, 34479
MEEKS DELMER Agent 3255 NE JACKSONVILLE RD, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-15 3255 NE. JACKSONVILLE RD, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 3255 NE JACKSONVILLE RD, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 3255 NE. JACKSONVILLE RD, OCALA, FL 34479 -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2006-03-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000118057. CONVERSION NUMBER 500000056005

Documents

Name Date
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-06-15
REINSTATEMENT 2011-03-24
ANNUAL REPORT 2007-07-24
Florida Limited Liability 2006-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State