Entity Name: | TRUCKERS POST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCKERS POST, 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: |
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: | 08 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000067844 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2412 IRWIN STREET, MELBOURNE, FL, 32901, US |
Mail Address: | 2412 IRWIN STREET, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rey Joanna | President | 2412 IRWIN STREET, MELBOURNE, FL, 32901 |
Rey Joanna | Agent | 2412 IRWIN STREET, MELBOURNE, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106875 | T & P GROUP | EXPIRED | 2014-10-21 | 2019-12-31 | - | 927 EAST NEW HAVEN AVENUE SUITE 310, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 2412 IRWIN STREET, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 2412 IRWIN STREET, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Rey, Joanna | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 2412 IRWIN STREET, MELBOURNE, FL 32901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-02-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-20 |
CORLCRACHG | 2014-02-05 |
Reg. Agent Change | 2013-10-15 |
Florida Limited Liability | 2013-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State