Search icon

MAUDLIN INTERNATIONAL TRUCKS, LLC - Florida Company Profile

Company Details

Entity Name: MAUDLIN INTERNATIONAL TRUCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUDLIN INTERNATIONAL TRUCKS, 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: 04 Dec 2012 (12 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: L12000151686
FEI/EIN Number 46-1599432

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

Address: 102 Red Sky Court, Lake Mary, FL, 32746, US
Mail Address: 102 Red Sky Court, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maudlin John Manager 102 Red Sky Court, Lake Mary, FL, 32746
Maudlin Michael Manager 102 Red Sky Court, Lake Mary, FL, 32746
MAUDLIN JOHN Agent 102 Red Sky Court, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 102 Red Sky Court, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-05 102 Red Sky Court, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 102 Red Sky Court, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-08-24 MAUDLIN, JOHN -
REINSTATEMENT 2022-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-08-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State