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. |
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 |
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 |
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 | - | - |
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