Search icon

AFFORDABLE TRACTOR TRAILER REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TRACTOR TRAILER REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE TRACTOR TRAILER REPAIR, 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000138457
FEI/EIN Number 41-1757938

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

Address: 298 American Spirit Rd, Winter Haven, FL, 33880, US
Mail Address: 298 American Spirit Rd, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON APRY K Authorized Representative 298 American Spirit Rd, Winter Haven, FL, 33880
Johnson Apryl Agent 298 American Spirit Rd, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 298 American Spirit Rd, Winter Haven, FL 33880 -
REINSTATEMENT 2022-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 298 American Spirit Rd, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2022-01-26 298 American Spirit Rd, Winter Haven, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 Johnson, Apryl -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000659732 TERMINATED 1000000764623 POLK 2017-12-01 2037-12-06 $ 2,875.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-01-26
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State