Entity Name: | UTIL TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UTIL 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. |
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: | 02 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | L15000037437 |
FEI/EIN Number |
47-3282589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6457 Hazeltine National Dr, Orlando, FL, 32822, US |
Mail Address: | 6457 Hazeltine National Dr, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARIMOV KOMIL | President | 6457 HAZELTINE NATIONAL DR SUITE 125, ORLANDO, FL, 32824 |
KARIMOV KOMIL | Agent | 6457 Hazeltine National Dr, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 6457 Hazeltine National Dr, STI 125, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 6457 Hazeltine National Dr, STI 125, Orlando, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 6457 Hazeltine National Dr, STI 125, Orlando, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | KARIMOV, KOMIL | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-05-09 |
LC Amendment | 2019-05-06 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State