Search icon

SALERNO TRUCK REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SALERNO TRUCK REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALERNO TRUCK REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2006 (18 years ago)
Document Number: L06000121911
FEI/EIN Number 562629532

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

Address: 846 BURNTLEAF LN, TALLAHASSEE, FL, 32310
Mail Address: 846 BURNTLEAF LN, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALERNO JASON A Managing Member 846 BURNTLEAF LN, TALLAHASSEE, FL, 32310
SALERNO JASON Agent 846 BURNTLEAF LN, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 846 BURNTLEAF LN, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2012-01-20 846 BURNTLEAF LN, TALLAHASSEE, FL 32310 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 846 BURNTLEAF LN, TALLAHASSEE, FL 32310 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000611811 TERMINATED 1000000172216 LEON 2010-05-07 2030-05-26 $ 3,853.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State