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. |
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 |
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 |
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 | - | - |
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 |
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