Search icon

S&O TRUCKING L.L.C. - Florida Company Profile

Company Details

Entity Name: S&O TRUCKING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&O TRUCKING L.L.C. 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: 09 May 2014 (11 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: L14000075796
FEI/EIN Number NOT APPLICABLE

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

Address: 7317 CANAL BLVD, TAMPA, FL, 33615, US
Mail Address: 1511 Hillside Dr, TAMPA, FL, 33610, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLLIVIERE MISTY Authorized Member 1511 HILLSIDE DRIVE, TAMPA, FL, 33610
Olliviere Solomon K Agent 7317 CANAL BLVD, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127420 NICCHIO CAFE CONSULTANTS EXPIRED 2017-11-20 2022-12-31 - 1511 HILLSIDE DR., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-27 7317 CANAL BLVD, TAMPA, FL 33615 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-19 - -
LC AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 7317 CANAL BLVD, TAMPA, FL 33615 -
REINSTATEMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 Olliviere, Solomon Kyle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000372850 ACTIVE 20-CC-046823 13TH JUDICIAL COUNTY COURT 2020-11-17 2025-11-19 $9,743.43 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-05
LC Amendment 2016-05-19
LC Amendment 2016-05-09
REINSTATEMENT 2016-02-26
Florida Limited Liability 2014-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State