Search icon

MEGA TRUCKING LLC

Company Details

Entity Name: MEGA TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L15000024795
FEI/EIN Number 47-4279484
Address: 5979 NW 151TH STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5979 NW 151TH STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ERICK Agent 5979 NW 151 ST, MIAMI LAKES, FL, 33014

Authorized Member

Name Role Address
RODRIGUEZ ERICK Authorized Member 5979 NW 151TH STREET, MIAMI LAKES, FL, 33014
WELLS BRYN Authorized Member 19366 SW 14th Street, Pembroke Pines, FL, 33029
Canalejo Angel Authorized Member 1591 SW 54 AVENUE, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5979 NW 151TH STREET, STE 101, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5979 NW 151TH STREET, STE 101, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5979 NW 151 ST, SUITE 101, MIAMI LAKES, FL 33014 No data
LC AMENDMENT 2017-02-15 No data No data
LC AMENDMENT 2016-04-18 No data No data

Court Cases

Title Case Number Docket Date Status
RICKIE WAYNE NORTHCUTT, Appellant(s) v. ERROL ANDREW SHAW, SHAW LOGISTICS, INC., AND MEGA TRUCKING, LLC, Appellee(s). 6D2024-0961 2024-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
21-CA-000076

Parties

Name RICKIE WAYNE NORTHCUTT
Role Appellant
Status Active
Representations Joseph David Catania
Name SHAW LOGISTICS, INC.
Role Appellee
Status Active
Representations Gary Francis Baumann
Name ERROL ANDREW SHAW
Role Appellee
Status Active
Representations Gary Francis Baumann
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active
Name MEGA TRUCKING LLC
Role Appellee
Status Active
Representations Thomas Jeffrey McCausland, Diane H Tutt

Docket Entries

Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record - REDACTED - 5655 pages
On Behalf Of Highlands Clerk
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEGA TRUCKING, LLC
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of RICKIE WAYNE NORTHCUTT
View View File
Docket Date 2024-10-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
LC Amendment 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State