Search icon

COV TRUCK SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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