Search icon

THREE G TRUCKING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MARTINEZ GUMARO J Managing Member PO BOX 55, CLEWISTON, FL, 33440
MARTINEZ MARISELA Agent 2146 Hookers Point Rd, CLEWISTON, FL, 33440

Events

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 -

Debts

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

Documents

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