Entity Name: | TODD L BROWN TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TODD L BROWN 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. |
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: | 03 Oct 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000112906 |
FEI/EIN Number |
45-5536297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV, 26101, US |
Mail Address: | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV, 26101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TODD L | Managing Member | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV, 26101 |
RUSSELL DAVID A | Managing Member | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV, 26101 |
MADEWELL DARRYL R | Agent | 1326 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-08 | 1326 S RIDGEWOOD AVENUE, SUITE 18, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-08 | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV 26101 | - |
CHANGE OF MAILING ADDRESS | 2021-09-08 | 108 MAJESTIC HILLS DRIVE, PARKERSBURG, WV 26101 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-08 | MADEWELL, DARRYL R | - |
REINSTATEMENT | 2021-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-08 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-07-27 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-20 |
Florida Limited Liability | 2011-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State