Entity Name: | TANK TRUCK LINES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TANK TRUCK LINES 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: |
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: | 25 Sep 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L08000091431 |
FEI/EIN Number |
263435823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34602 |
Mail Address: | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrara Christopher HJr. | Auth | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34602 |
Ferrara Rhonda R | Auth | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34602 |
Ferrara Rhonda R | Agent | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-04 | Ferrara, Rhonda R | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 4048 SPRING LAKE HIGHWAY, BROOKSVILLE, FL 34602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-09-26 |
AMENDED ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State