Search icon

HOG WILD TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: HOG WILD TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOG WILD TRANSPORTATION, 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L12000002129
FEI/EIN Number 45-4173944

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

Address: 3401 Lampp Rd, Plant City, FL, 33565, US
Mail Address: 3401 Lampp Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINWALTER NORMA L Manager 3401 Lampp Rd, Plant City, FL, 33565
SENOKOSSOFF CHESTER W Managing Member 3401 Lampp Rd, Plant City, FL, 33565
EINWALTER NORMA L Agent 3401 Lampp Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3401 Lampp Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2020-01-15 3401 Lampp Rd, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3401 Lampp Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2015-01-05 EINWALTER, NORMA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State