Entity Name: | 2BY COW TRUCKIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2BY COW TRUCKIN 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: | 18 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | L08000078452 |
FEI/EIN Number |
26-3231668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 1ST, GENEVA, FL, 32732, US |
Mail Address: | PO BOX 232, GENEVA, FL, 32732, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARBOROUGH BO | Managing Member | 180 1ST, GENEVA, FL, 32732 |
YARBOROUGH BEVERLY | Managing Member | 180 1ST, GENEVA, FL, 32732 |
Yarborough William E | Agent | 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 180 1ST, GENEVA, FL 32732 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 180 1ST, GENEVA, FL 32732 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Yarborough , William Edward | - |
REINSTATEMENT | 2023-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-13 | 180 1ST, GENEVA, FL 32732 | - |
CANCEL ADM DISS/REV | 2010-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-09-05 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State