Entity Name: | THREE G TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 MARISELA | Agent | 2146 Hookers Point Rd, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
MARTINEZ GUMARO J | Managing Member | PO BOX 55, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-12-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000101418. CONVERSION NUMBER 500000167325 |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-05 | 2146 HOOKERS POINT RD, CLEWISTON, FL 33440 | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-05 | MARTINEZ, MARISELA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-05 | 2146 Hookers Point Rd, CLEWISTON, FL 33440 | No data |
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 Feb 2025
Sources: Florida Department of State