Entity Name: | THREE G TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE G 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: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | L07000058034 |
FEI/EIN Number |
260281209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2146 HOOKERS POINT RD, CLEWISTON, FL, 33440, US |
Mail Address: | PO BOX 55, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GUMARO J | Managing Member | PO BOX 55, CLEWISTON, FL, 33440 |
MARTINEZ MARISELA | Agent | 2146 Hookers Point Rd, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-12-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000101418. CONVERSION NUMBER 500000167325 |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-05 | 2146 HOOKERS POINT RD, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-05 | MARTINEZ, MARISELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-05 | 2146 Hookers Point Rd, CLEWISTON, FL 33440 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000689219 | TERMINATED | 1000000342262 | HENDRY | 2012-10-11 | 2022-10-17 | $ 395.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-14 |
AMENDED ANNUAL REPORT | 2013-12-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-07-09 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State