Search icon

TPL TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: TPL TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPL TRUCKING, 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000054473
FEI/EIN Number 462527583

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

Address: 6233 Sweetwater Dr W, 6236 Highlands Rise Dr, Lakeland, FL, 33813, US
Mail Address: P O Box 5022, Lakeland, FL, 33807-5502, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACY TERRANCE A Managing Member 6233 Sweetwater Dr W, Lakeland, FL, 33811
LACY PENNY S Managing Member 6233 Sweetwater Dr W, Lakeland, FL, 33811
LACY TERRY A Agent 6233 Sweetwater Dr W, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 6233 Sweetwater Dr W, 6236 Highlands Rise Dr, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2018-02-28 6233 Sweetwater Dr W, 6236 Highlands Rise Dr, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-10-21 LACY, TERRY A -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 6233 Sweetwater Dr W, Lakeland, FL 33811 -
REINSTATEMENT 2014-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-11-16
LC Amendment 2013-10-09
Florida Limited Liability 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State