Search icon

TRUCK PROPERTIES LAKE FOREST, LLC - Florida Company Profile

Company Details

Entity Name: TRUCK PROPERTIES LAKE FOREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK PROPERTIES LAKE FOREST, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000027381
FEI/EIN Number 208622753

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

Address: 20295 NE 29th Place, Suite 200, AVENTURA, FL, 33180, US
Mail Address: 20295 NE 29th Place, Suite 200, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG MARK Manager c/o 20295 NE 29th Place, Aventura, FL, 33180
Kornik Gary H Manager 20295 NE 29th Place, Suite 200, Aventura, FL, 33180
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 20295 NE 29th Place, Suite 200, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 20295 NE 29th Place, Suite 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-01-25 20295 NE 29th Place, Suite 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-25 DADE COUNTY CORPORATE AGENTS, INC. -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-01-25
REINSTATEMENT 2012-08-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-10
Florida Limited Liability 2007-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State