Search icon

ACME TRUCK STOP, LLC - Florida Company Profile

Company Details

Entity Name: ACME TRUCK STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME TRUCK STOP, 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: 16 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000084186
FEI/EIN Number 260730808

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

Address: 304 4TH STREET, ORLANDO, FL, 32834
Mail Address: 304 4TH STREET, ORLANDO, FL, 32834
ZIP code: 32834
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEN HYMIE J Manager 1601 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GIEN HYMIE J Agent 1601 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 304 4TH STREET, ORLANDO, FL 32834 -
CHANGE OF MAILING ADDRESS 2009-01-16 304 4TH STREET, ORLANDO, FL 32834 -
REGISTERED AGENT NAME CHANGED 2009-01-16 GIEN, HYMIE JMR -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1601 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000246008 TERMINATED 1000000580884 ORANGE 2014-02-07 2034-03-04 $ 486.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State