Search icon

SAB TRUCK SALES, LLC - Florida Company Profile

Company Details

Entity Name: SAB TRUCK SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAB TRUCK SALES, 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: 26 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000136379
FEI/EIN Number 46-1280640

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

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

Key Officers & Management

Name Role Address
Guerra Miluska Managing Member 1107 Turkey Creek Rd, Plant City, FL, 33566
Guerra Miluska Agent 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 - 1107 TURKEY CREEK RD, PLANT CITY, FL, 33566
G20000014002 SUNCOAST SAB TRANSPORT ACTIVE 2020-01-30 2025-12-31 - 1107 TURKEY CREEK RD, PLANT CITY, FL, 33566
G13000033014 SUNCOAST TRUCK & EQUIPMENT SALES EXPIRED 2013-04-05 2018-12-31 - 6815 E HILLSBOROUGH AVE., TAMPA, FL, 33610
G13000009711 SUNCOAST TRUCK AND EQUIPMENT SALES EXPIRED 2013-01-28 2018-12-31 - 4817 RIVER HILLS DR., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-24 Guerra, Miluska -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1107 Turkey Creek Rd, Plant City, FL 33566 -
LC AMENDMENT 2013-03-22 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6561477210 2020-04-28 0455 PPP 1107 TURKEY CREEK RD, PLANT CITY, FL, 33566-0051
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-0051
Project Congressional District FL-15
Number of Employees 2
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6730.55
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State