Search icon

SAPP & SONS TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: SAPP & SONS TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPP & SONS 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: 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000001415
FEI/EIN Number 010868926

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

Address: 1326 Shirley Oaks Dr. S., JACKSONVILLE, FL, 32218, US
Mail Address: 1326 Shirley Oaks Dr. S., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP VALARIA Manager 1326 Shirley Oaks Dr. S., JACKSONVILLE, FL, 32218
SAPP JAMELL SR. Authorized Member 1326 Shirley Oaks Ave. S., JACKSONVILLE, FL, 32218
SAPP VALARIA Agent 1326 Shirley Oaks Ave. S., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1326 Shirley Oaks Ave. S., JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1326 Shirley Oaks Dr. S., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-05-01 1326 Shirley Oaks Dr. S., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2018-09-12 SAPP, VALARIA -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-01-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-09-12
ANNUAL REPORT 2016-04-30
LC Amendment 2015-01-23
Florida Limited Liability 2015-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State