Entity Name: | TRUCK REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCK REALTY GROUP, 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: |
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: | 28 Apr 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: | L15000075142 |
FEI/EIN Number |
47-3870049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2909 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2909 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYS ROBERT T | Auth | 2909 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
TP INVESTMENT GROUP, LLC | Auth | - |
JOHNS ERIC V | Manager | 2909 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
TUTTLE WILLIAM MEsq. | Agent | 700 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 700 S DIXIE HIGHWAY, SUITE #200, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 2909 S ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 2909 S ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | TUTTLE, WILLIAM M, Esq. | - |
LC AMENDMENT | 2017-06-02 | - | - |
LC AMENDMENT | 2015-08-14 | - | - |
LC AMENDMENT | 2015-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
LC Amendment | 2017-06-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
LC Amendment | 2015-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State