Search icon

TRUCKIE LLC - Florida Company Profile

Company Details

Entity Name: TRUCKIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKIE 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000120184
FEI/EIN Number 110668906

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

Address: 2501 South Ocean Dr., HOLLYWOOD, FL, 33019, US
Mail Address: 2501 South Ocean Dr., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDSBERG CARLOS M Manager 2501 South Ocean Dr., HOLLYWOOD, FL, 33019
SANTOS JOSE A Agent 800 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020472 C. FELDSBERG INVESTMENTS EXPIRED 2010-03-04 2015-12-31 - 19575 NE 10TH AVE., MIAMI, FL, 33179
G10000020471 C. FELDSBERG INVESTMENTS EXPIRED 2010-03-04 2015-12-31 - 19575 NE 10TH AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2501 South Ocean Dr., Unit 837, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-04-29 2501 South Ocean Dr., Unit 837, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State