Search icon

INTERSTATE TRUCKING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTERSTATE TRUCKING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERSTATE TRUCKING 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: 27 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000085010
FEI/EIN Number APPLIED FOR

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

Address: 3243 W COLUMBUS DR, TAMPA, FL, 33607, US
Mail Address: 1219 MATAMOROS St, Laredo, TX, 78040, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON JESUS L Authorized Member 1219 MATAMOROS St, Laredo, TX, 78040
CASTELLON JESUS L Agent 3243 W COLUMBUS DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-07 3243 W COLUMBUS DR, TAMPA, FL 33607 -
REINSTATEMENT 2021-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 3243 W COLUMBUS DR, TAMPA, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2018-11-21 INTERSTATE TRUCKING SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 3243 W COLUMBUS DR, TAMPA, FL 33607 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 CASTELLON, JESUS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-07
LC Amendment and Name Change 2018-11-21
REINSTATEMENT 2018-10-15
Florida Limited Liability 2014-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State