Search icon

TRUTH ABOUT TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: TRUTH ABOUT TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUTH ABOUT 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: 26 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000109272
FEI/EIN Number 261370431

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

Address: 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL, 34434, US
Mail Address: 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONNA Managing Member 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL, 34434
SMITH AUBREY ALLEN Managing Member 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL, 34434
COHEN DIANE E Agent 111 W. MAIN STREET, SUITE 203, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-21 COHEN, DIANE ESQ -
REINSTATEMENT 2017-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL 34434 -
CHANGE OF MAILING ADDRESS 2008-04-23 2859 W. FAIRWAY LOOP, CITRUS SPRINGS, FL 34434 -

Documents

Name Date
REINSTATEMENT 2021-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State