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. |
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 |
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 |
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 | - |
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