Search icon

A & L TRUCK AND CHASSIS RENTALS INC - Florida Company Profile

Company Details

Entity Name: A & L TRUCK AND CHASSIS RENTALS INC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & L TRUCK AND CHASSIS RENTALS INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: L07000107017
FEI/EIN Number 261281346

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

Address: 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, US
Mail Address: 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL, 33015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUND TABLE HOLDINGS, LLC Managing Member -
CSC COMPANY Agent 17670 NW 78 AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 17670 NW 78 AVE, SUITE 208, HILAEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 251 LITTLE FALLS DR, WILMINGTON, DE 19808 -
CHANGE OF MAILING ADDRESS 2021-03-04 251 LITTLE FALLS DR, WILMINGTON, DE 19808 -
REGISTERED AGENT NAME CHANGED 2021-03-04 CSC COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL 33015 -
LC AMENDMENT 2010-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State