Search icon

TIM SARVIS TRUCKING LLC - Florida Company Profile

Company Details

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

TIM SARVIS 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: 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: 24 Jul 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L15000126761
FEI/EIN Number 47-4640208

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

Address: 9 Rock Hole Road, Crawfordville, FL, 32327, US
Mail Address: 9 Rock Hole Road, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarvis Tim Authorized Member 9 Rock Hole Road, Crawfordville, FL, 32327
Sarvis Bettyjo A Auth 9 Rock Hole Road, Crawfordville, FL, 32327
SARVIS TIM Agent 9 Rock Hole Road, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 9 Rock Hole Road, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 9 Rock Hole Road, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 9 Rock Hole Road, Crawfordville, FL 32327 -
LC REVOCATION OF DISSOLUTION 2019-05-16 - -
VOLUNTARY DISSOLUTION 2019-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-16
LC Revocation of Dissolution 2019-05-16
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State