Search icon

TJ TRUCK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TJ TRUCK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ TRUCK SERVICES 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: 23 Sep 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: L15000161743
FEI/EIN Number 475172138

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

Address: 1981 SW 56TH AVE, PLANTATION, FL, 33317, US
Mail Address: 1981 SW 56TH AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT GORDON & ASSOCIATES LLC Agent -
SHAW JEFFREY Authorized Member 1981 SW 56TH AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108280 DAVIE CONTAINER TRANSFER EXPIRED 2017-09-29 2022-12-31 - 1981 SW 56TH AVE, PLANTATION, FL, 33317
G16000088656 JGS TRUCKING & LOGISTICS EXPIRED 2016-08-18 2021-12-31 - 850 NW 12TH TERR, POMPANO BCH, FL, 33069
G16000074999 SOFLA TRUCKING EXPIRED 2016-07-27 2021-12-31 - 1981 SW 56TH AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-04-01 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 CT Gordon & Associates -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9900 W. Sample Rd., 300, Coral Springs, FL 33065 -
LC AMENDMENT 2017-12-15 - -
LC AMENDMENT 2016-09-01 - -
LC AMENDMENT 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-25
LC Amendment 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-15
ANNUAL REPORT 2017-05-01
LC Amendment 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291897805 2020-06-01 0455 PPP 1981 Southwest 56th Avenue, Plantation, FL, 33317-5937
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-5937
Project Congressional District FL-25
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84452.99
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State