Search icon

TRUCKING SOLUTIONS AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRUCKING SOLUTIONS AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKING SOLUTIONS AND SERVICES 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 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000001426
FEI/EIN Number 46-4442921

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

Mail Address: 3200 lenox rd, Atlanta, GA, 30324, US
Address: 20807 Biscaye Blvd, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wade Kendrick Chief Executive Officer 3200 lenox rd, Atlanta, GA, 30324
Wade Kendrick Agent 20807 Biscaye Blvd, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-19 20807 Biscaye Blvd, Ste 100, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Wade, Kendrick -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 20807 Biscaye Blvd, Ste 100, Aventura, FL 33180 -
REINSTATEMENT 2019-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 20807 Biscaye Blvd, Ste 100, MIAMI, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2020-08-25
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State