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. |
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 |
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 |
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 | - | - |
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