Search icon

RIC TRUCKING LLC - Florida Company Profile

Company Details

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

RIC 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.
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 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000029649
FEI/EIN Number 208861805

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

Mail Address: 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL, 34655, US
Address: 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN JOHN P Manager 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL, 34655
HOGAN JOHN P Agent 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-30 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 8212 CRESCENT MOON DRIVE, NEW PORT RICHEY, FL 34655 -
LC STMNT OF RA/RO CHG 2014-10-30 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 HOGAN, JOHN P -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000208716 ACTIVE 2019CC003364WS PASCO COUNTY 2020-04-17 2025-05-06 $35377.39 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT, 06854

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
CORLCRACHG 2014-10-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State