Search icon

T&J HAULING OF VERO, LLC - Florida Company Profile

Company Details

Entity Name: T&J HAULING OF VERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&J HAULING OF VERO, 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: 03 Sep 2009 (16 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: L09000085623
FEI/EIN Number 270869973

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

Address: 355 Riverview Drive, VERO BEACH, FL, 32963, US
Mail Address: 355 Riverview Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRIAN M Manager 355 Riverview Drive, Vero Beach, FL, 32963
JOHNSON DAVID L Manager 355 Riverview Drive, Vero Beach, FL, 32963
ROBERTS DILLON Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 355 Riverview Drive, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-01-29 355 Riverview Drive, VERO BEACH, FL 32963 -
LC AMENDED AND RESTATED ARTICLES 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 ROBERTS, DILLON -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
LC Amended and Restated Art 2017-10-04
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State