Search icon

2BY COW TRUCKIN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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