Entity Name: | SOUTHERN SPECIALIZED TRUCK AND TRAILER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN SPECIALIZED TRUCK AND TRAILER 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: |
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: | 03 Dec 2007 (17 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | L07000119821 |
FEI/EIN Number |
261638016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1812 NW MAIN BLVD, LAKE CITY, FL, 32055 |
Mail Address: | Po Box 3547, LAKE CITY, FL, 32056, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROTOW SERVICE, LLC | Authorized Member | 1812 NW MAIN BLVD, LAKE CITY, FL, 32055 |
PROTOW SERVICE, LLC | Agent | 1812 NW MAIN BLVD, LAKE CITY, FL, 32055 |
SOUTHERN SPECIALIZED TRUCK & TRAILER, LLC | Managing Member | Po Box 3547, LAKE CITY, FL, 32056 |
FITZPATRICK TRAVIS J | Auth | Po Box 3547, LAKE CITY, FL, 32056 |
FITZPATRICK BRIANNA L | Auth | Po Box 3547, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-02 | - | - |
LC DISSOCIATION MEM | 2024-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-02 | PROTOW SERVICE, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 1812 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 1812 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
CORLCDSMEM | 2024-10-02 |
LC Amendment | 2024-10-02 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State