Search icon

TRUCK CITY TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: TRUCK CITY TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK CITY TRANSPORT 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: 03 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: L14000018517
FEI/EIN Number 46-4715531

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

Address: 9307 Bachman Rd, orlando fl, FL, 32824-8061, US
Mail Address: 9307 Bachman Rd, orlando fl, FL, 32824-8061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR MARTHA L Manager 9307 Bachman Rd, orlando fl, FL, 328248061
VILLAMIZAR ALBERTO J Manager 9307 BACHMAN RD, ORLANDO, FL, 32424
Villamizar Nicholas Manager 9307 BACHMAN RD, ORLANDO, FL, 32424
VILLAMIZAR MARTHA L Agent 9307 Bachman Rd, orlando fl, FL, 328248061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 9307 Bachman Rd, orlando fl, FL 32824-8061 -
CHANGE OF MAILING ADDRESS 2024-03-26 9307 Bachman Rd, orlando fl, FL 32824-8061 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 9307 Bachman Rd, orlando fl, FL 32824-8061 -
REGISTERED AGENT NAME CHANGED 2023-03-27 VILLAMIZAR, MARTHA L -
LC AMENDMENT 2014-06-27 - -
LC AMENDMENT 2014-06-05 - -
LC AMENDMENT 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State