Entity Name: | TRUCKERINFO2GO,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TRUCKERINFO2GO,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: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000106125 |
FEI/EIN Number |
26-3742527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5805 Crain St, Morton Grove, IL 60053 |
Mail Address: | 5805 Crain St, Morton Grove, IL 60053 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUHAMMAD ASIF LLC | Agent | - |
Asif, Muhammad | Manager | 5805 Crain St, Morton Grove, IL 60053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 100 LAUREL WAY, PONTE VEDRA BEACH, FL 32082 | - |
REINSTATEMENT | 2021-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 5805 Crain St, Morton Grove, IL 60053 | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 5805 Crain St, Morton Grove, IL 60053 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | Muhammad, Asif | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2011-10-03 | TRUCKERINFO2GO,LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-21 |
REINSTATEMENT | 2020-07-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-18 |
LC Name Change | 2011-10-03 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State