Search icon

SOUTHERN SPECIALIZED TRUCK AND TRAILER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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