Search icon

D AND N(DAYS AND NIGHTS) TRUCKING,LLC - Florida Company Profile

Company Details

Entity Name: D AND N(DAYS AND NIGHTS) TRUCKING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D AND N(DAYS AND NIGHTS) 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: 27 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000037174
FEI/EIN Number 47-2269673

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

Address: 1206 West 13th Street, Lehigh Acres, FL, 33972, US
Mail Address: 11211 SOUTH MILITARY TRAIL, 1913, BOYNTON BEACH, FL, 33436, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUC JEAN BAPTISTE Manager 1206 West 13th Street, Lehigh Acres, FL, 33972
LUC JEAN BAPTISTE Agent 1206 West 13th Street, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1206 West 13th Street, Lehigh Acres, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1206 West 13th Street, Lehigh Acres, FL 33972 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-26 1206 West 13th Street, Lehigh Acres, FL 33972 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 LUC, JEAN BAPTISTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State