Search icon

TRUCK MAX EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: TRUCK MAX EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK MAX EQUIPMENT 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: 26 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: L13000044902
FEI/EIN Number 46-2506826

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

Address: 2840 21ST ST CT E,, Palmetto, FL, 34221, US
Mail Address: 2840 21ST ST CT E,, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB ETHAN A President 2840 21ST ST CT E,, Palmetto, FL, 34221
Lamb Ethan A Agent 2840 21ST ST CT E,, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2840 21ST ST CT E,, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-01-08 2840 21ST ST CT E,, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2840 21ST ST CT E,, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3715 Villa Franca Ave, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2022-03-23 3715 Villa Franca Ave, Sarasota, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3715 Villa Franca Ave, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2016-10-22 Lamb, Ethan A -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-06-28
REINSTATEMENT 2016-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State