Search icon

SAB TRUCK SALES, LLC

Company Details

Entity Name: SAB TRUCK SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000136379
FEI/EIN Number 46-1280640
Address: 1107 Turkey Creek Rd, Plant City, FL, 33566, US
Mail Address: 1107 Turkey Creek Rd, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Guerra Miluska Agent 1107 Turkey Creek Rd, Plant City, FL, 33566

Managing Member

Name Role Address
Guerra Miluska Managing Member 1107 Turkey Creek Rd, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013996 SUNCOAST TRUCK & EQUIPMENT SALES ACTIVE 2020-01-30 2025-12-31 No data 1107 TURKEY CREEK RD, PLANT CITY, FL, 33566
G20000014002 SUNCOAST SAB TRANSPORT ACTIVE 2020-01-30 2025-12-31 No data 1107 TURKEY CREEK RD, PLANT CITY, FL, 33566
G13000033014 SUNCOAST TRUCK & EQUIPMENT SALES EXPIRED 2013-04-05 2018-12-31 No data 6815 E HILLSBOROUGH AVE., TAMPA, FL, 33610
G13000009711 SUNCOAST TRUCK AND EQUIPMENT SALES EXPIRED 2013-01-28 2018-12-31 No data 4817 RIVER HILLS DR., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Guerra, Miluska No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 No data
LC AMENDMENT 2013-03-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609024 TERMINATED 1000000972508 HILLSBOROU 2023-12-11 2043-12-13 $ 1,651.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000361646 TERMINATED 1000000894295 HILLSBOROU 2021-07-12 2041-07-21 $ 13,850.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116537 TERMINATED 1000000876959 HILLSBOROU 2021-03-01 2031-03-17 $ 329.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362513 TERMINATED 1000000865488 HILLSBOROU 2020-10-26 2040-11-12 $ 8,244.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State