Search icon

EMS TRUCK CENTER, LLC - Florida Company Profile

Company Details

Entity Name: EMS TRUCK CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMS TRUCK CENTER, 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: 21 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L13000118267
FEI/EIN Number 46-3471430

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

Mail Address: 597 Trelago Way, Maitland, FL, 32751, US
Address: 606 HARALSON AVENUE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES-SUERO ELVIS A Manager 597 Trelago Way, Maitland, FL, 32751
Rosario Maria M Manager 597 Trelago Way, Maitland, FL, 32751
Morales Elvis Agent 597 Trelago Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 606 HARALSON AVENUE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 597 Trelago Way, 206, Maitland, FL 32751 -
REINSTATEMENT 2022-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Morales, Elvis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-03-16 EMS TRUCK CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 606 HARALSON AVENUE, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-04
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-18
LC Amendment and Name Change 2015-03-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-08-21

Date of last update: 03 May 2025

Sources: Florida Department of State