Search icon

RICHMOND TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: RICHMOND TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHMOND TRUCKING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L11000109789
FEI/EIN Number 453420059

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

Address: 36820 Christian Road, Dade City, FL, 33523, US
Mail Address: P.O. BOX 37, Coleman, GA, 39836, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND FREDERICK L Managing Member P.O. BOX 37, Coleman, GA, 39836
Richmond Frederick LIV Agent 36820 Christian Road, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 36820 Christian Road, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 36820 Christian Road, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 36820 Christian Road, Dade City, FL 33523 -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 Richmond, Frederick L, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-11
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State