Search icon

AUTO & TRUCK PROCESSORS LLC - Florida Company Profile

Company Details

Entity Name: AUTO & TRUCK PROCESSORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO & TRUCK PROCESSORS 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: 23 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L12000069455
FEI/EIN Number 45-5341881

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

Address: 2349 US HWY 441, FRUITLAND PARK, FL, 34731, US
Mail Address: 2349 US HWY 441, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLING DARRIN Owner 2349 US HWY 441, FRUITLAND PARK, FL, 34731
JOHNSON CHARLES D Agent 1330 W. Citizens Blvd., LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080962 KLING TOWING ACTIVE 2022-07-07 2027-12-31 - 2017 NE JACKSONVILLE RD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2349 US HWY 441, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2023-02-03 2349 US HWY 441, FRUITLAND PARK, FL 34731 -
LC AMENDMENT AND NAME CHANGE 2021-11-01 AUTO & TRUCK PROCESSORS LLC -
LC AMENDMENT 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 JOHNSON, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 907 WEBSTER ST, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-13
LC Amendment 2018-07-05
ANNUAL REPORT 2018-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State