Entity Name: | PURPLE COW TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURPLE COW 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: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000014413 |
FEI/EIN Number |
208407432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5137 N.W. 32ND STREET, MARGATE, FL, 33063, US |
Mail Address: | 5137 N.W. 32ND STREET, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECICCO OLGA L | Manager | 5137 N.W. 32ND STREET, MARGATE, FL, 33063 |
DECICCO OLGA L | Agent | 5137 NW 32ND STREET, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | DECICCO, OLGA L | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 5137 NW 32ND STREET, MARGATE, FL 33063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002100401 | LAPSED | 09031952 02 | BROWARD CIR CT 17TH JUD CIR | 2009-07-24 | 2014-08-07 | $35,754.72 | PENSKE TRUCK LEASING CO. L.P., 190 BRODHEAD RD. # 200, LEHIGH VALLEY, PA 18002 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-14 |
CORLCRACHG | 2016-06-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-11-09 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State