Search icon

RIMFIRE TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: RIMFIRE TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIMFIRE 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: 09 Jan 2015 (10 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: L15000005144
FEI/EIN Number 47-2770803

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

Address: 5200 W NEWBERRY ROAD, BUILDING C, GAINESVILLE, FL, 32607, US
Mail Address: 5200 W NEWBERRY ROAD, BUILDING C, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DSI TRUCKING PERMIT SERVICES, LLC Agent -
TIMBERLAKE DARRELL Manager 5200 W NEWBERRY RD, GAINESVILLE, FL, 32607
Wood Robert J Manager 4301 Anchor Plaza Parkway, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5200 W NEWBERRY ROAD, BUILDING C, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2019-04-01 5200 W NEWBERRY ROAD, BUILDING C, GAINESVILLE, FL 32607 -
LC AMENDMENT 2016-12-07 - -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 DSI TRUCKING PERMIT SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
LC Amendment 2016-12-07
REINSTATEMENT 2016-11-23
Florida Limited Liability 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State