Search icon

SURETRAK TRUCKING L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURETRAK TRUCKING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 30 Sep 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (10 months ago)
Document Number: L11000030953
FEI/EIN Number 275564786
Address: 1438 longwood loop, TAMPA, FL, 33619, US
Mail Address: 1438 longwood loop, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIRVOYANT BEZELAIS Managing Member 1438 longeood loop, TAMPA, FL, 33619
CLAIRVOYANT BEZELAIS Agent 1438 longwood loop, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1438 longwood loop, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-03-20 1438 longwood loop, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1438 longwood loop, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-07-28 CLAIRVOYANT, BEZELAIS -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001023913 TERMINATED 1000000297606 HILLSBOROU 2012-12-12 2022-12-19 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-07-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-11

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134980.00
Total Face Value Of Loan:
134980.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134900.00
Total Face Value Of Loan:
134900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$134,980
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,561.16
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $134,978
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$134,900
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,080.38
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $134,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State