Search icon

AMERICAN TRUCK AND EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUCK AND EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TRUCK AND EQUIPMENT 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000034770
FEI/EIN Number 223978305

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

Address: 2471 SMITH ST, KISSIMMEE, FL, 34744
Mail Address: 2471 SMITH ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVER RICKY D Manager 2471 SMITH ST, KISSIMMEE, FL, 34744
CARVER RICKY D Secretary 2471 SMITH ST, KISSIMMEE, FL, 34744
CARVER RICK D Agent 2471 SMITH ST, KISSIMMEE,FL, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-19 2471 SMITH ST, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 2471 SMITH ST, KISSIMMEE, FL 34744 -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 2471 SMITH ST, KISSIMMEE,FL, FL 34744 -
REGISTERED AGENT NAME CHANGED 2011-09-26 CARVER, RICK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State