Search icon

C & T TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: C & T TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & T 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: 21 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L12000068074
FEI/EIN Number 900850246

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

Address: 1174 WEST 30TH STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 1602 Wilcox street apartment number 2, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKHOLTZ CALVIN Owne 1174 WEST 30TH STREET, JACKSONVILLE, FL, 32209
LAMBERT PAUL Authorized Member 3823 ANVERS BLVD, JACKSONVILLE, FL, 32210
LAMBERT PAUL Agent 3823 ANVERS BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1602 WILCOX ST APT 2, JACKSONVILLE, FL 32209 -
LC STMNT OF RA/RO CHG 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 3823 ANVERS BLVD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2024-02-29 LAMBERT, PAUL -
LC AMENDMENT 2024-02-29 - -
LC AMENDMENT 2023-03-27 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1174 WEST 30TH STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2018-12-16 - -

Documents

Name Date
CORLCRACHG 2025-02-04
ANNUAL REPORT 2024-05-01
LC Amendment 2024-02-29
LC Amendment 2023-03-27
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-16
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State