Search icon

S&P TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: S&P TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&P TRUCKING 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: 10 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L10000094802
FEI/EIN Number 273452315

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

Address: 511 SE 13TH CT, POMPANO BEACH, FL, 33060, US
Mail Address: PO BOX 482, WINDER, GA, 30680
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDEE SONJA Managing Member PO BOX 482, WINDER, GA, 30680
DSI TRUCKING PERMIT SERVICES INC Agent 5200-B W.Newberry Rd., Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-24 DSI TRUCKING PERMIT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 5200-B W.Newberry Rd., Gainesville, FL 32607 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 511 SE 13TH CT, POMPANO BEACH, FL 33060 -
LC AMENDMENT 2015-02-26 - -
CHANGE OF MAILING ADDRESS 2015-02-26 511 SE 13TH CT, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-12
LC Amendment 2015-02-26
AMENDED ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State