Entity Name: | BROTHERS TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Sep 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Oct 2017 (7 years ago) |
Document Number: | L14000139080 |
FEI/EIN Number | 30-0841338 |
Address: | 505 NW 65 ST, OCALA, FL, 34475, US |
Mail Address: | 505 NW 65 ST, OCALA, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFORTE DAYLON | Agent | 505 NW 65 ST, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
LOFORTE DAYLON | President | 505 NW 65 ST, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
LORENZO YANELYS | Auth | 505 NW 65 ST, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 505 NW 65 ST, OCALA, FL 34475 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 505 NW 65 ST, OCALA, FL 34475 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | LOFORTE, DAYLON | No data |
LC AMENDMENT | 2017-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-10-16 | 505 NW 65 ST, OCALA, FL 34475 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-10-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State