Entity Name: | COV TRUCK SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COV TRUCK SERVICES, 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: | 29 Jul 2011 (14 years ago) |
Date of dissolution: | 18 Dec 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | L11000087416 |
FEI/EIN Number |
453005096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 126 W. Juliana Way, AUBURNDALE, FL, 33823, US |
Address: | 2507 EUNICE AVE, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKMAN JAMES S | Manager | 126 W. Juliana Way, AUBURNDALE, FL, 33823 |
Hickman James S | Agent | 126 W. Juliana Way, AUBURNDALE, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090264 | COV TRUCK & BODY | EXPIRED | 2011-09-13 | 2016-12-31 | - | 2006 SHORELAND DR, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-09 | 126 W. Juliana Way, AUBURNDALE, FL 33823 | - |
REINSTATEMENT | 2018-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-09 | Hickman, James S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2507 EUNICE AVE, ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 2507 EUNICE AVE, ORLANDO, FL 32808 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-12-18 |
ANNUAL REPORT | 2019-03-09 |
REINSTATEMENT | 2018-11-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-23 |
Florida Limited Liability | 2011-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State