Search icon

SURETRAK TRUCKING L.L.C - Florida Company Profile

Company Details

Entity Name: SURETRAK TRUCKING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURETRAK TRUCKING L.L.C 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L11000030953
FEI/EIN Number 275564786

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

Address: 1438 longwood loop, TAMPA, FL, 33619, US
Mail Address: 1438 longwood loop, TAMPA, FL, 33619, US
ZIP code: 33619
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145359008 2021-05-14 0455 PPS 8224 Canterbury Lake Blvd, Tampa, FL, 33619-6670
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134980
Loan Approval Amount (current) 134980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6670
Project Congressional District FL-14
Number of Employees 10
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135561.16
Forgiveness Paid Date 2021-10-20
3363718201 2020-08-04 0455 PPP 8224 Canterbury Lake Boulevard, Tampa, FL, 33619-6670
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134900
Loan Approval Amount (current) 134900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6670
Project Congressional District FL-14
Number of Employees 10
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136080.38
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State