Search icon

AC TRUCK WORLD, LLC - Florida Company Profile

Company Details

Entity Name: AC TRUCK WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC TRUCK WORLD, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000079692
FEI/EIN Number 46-2940764

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

Address: 5455 N US HWY 441, OCALA, FL, 34475, US
Mail Address: 2216 SE 13th St, OCALA, FL, 34471, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON JEFFREY S Managing Member 2216 SE 13TH ST, OCALA, FL, 34471
Compton Jeffrey S Agent 2216 SE 13th St, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037969 DRIVE HAVOC EXPIRED 2016-04-14 2021-12-31 - PO BOX 5885, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 5455 N US HWY 441, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 2216 SE 13th St, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-01-31 5455 N US HWY 441, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Compton, Jeffrey S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State