Search icon

HENSON TRUCKING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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