Entity Name: | HENSON TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENSON TRUCKING 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. |
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: | 29 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L14000151999 |
FEI/EIN Number |
47-1870772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
henson thyron C | President | 5634 Turmeric Dr, Baytown, TX, 77521 |
henson thyron C | Vice President | 5634 Turmeric Dr, Baytown, TX, 77521 |
HENSON LADONNA P | Agent | 5634 Turmeric Dr, Baytown, FL, 77521 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000064466 | LUCY BLUE COMPANY | ACTIVE | 2024-05-19 | 2029-12-31 | - | 13575 58TH STREET N ST 200, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 5634 Turmeric Dr, Baytown, FL 77521 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | HENSON, LADONNA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State