Entity Name: | U.S. TRUCKING EXPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. TRUCKING EXPRESS 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: |
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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000036701 |
FEI/EIN Number |
45-1180908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 693 fairwood forest dr, clearwater, FL, 33759, US |
Mail Address: | 693 fairwood forest dr, clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROYKOV ANDREY O | Manager | 447 Louis Edward ct, lakeland, FL, 33809 |
PROYKOV ANDREY O | Agent | 447 Louis Edward ct, Lakeland, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 693 fairwood forest dr, clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 693 fairwood forest dr, clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-13 | PROYKOV, ANDREY O | - |
REINSTATEMENT | 2016-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 447 Louis Edward ct, Lakeland, FL 33809 | - |
LC NAME CHANGE | 2011-04-06 | U.S. TRUCKING EXPRESS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-12 |
REINSTATEMENT | 2016-07-13 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State