Entity Name: | TRUCK TOWN & TOYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TRUCK TOWN & TOYS, 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: | 29 Apr 2016 (9 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L16000087703 |
FEI/EIN Number |
81-2117808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850836 US Hwy 17, Yulee, FL 32097 |
Mail Address: | 850836 US Hwy 17, Yulee, FL 32097 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON, PAUL C | Agent | 850836 US Hwy 17, Yulee, FL 32097 |
Dawson, Paul C. | Manager | 86230 SAND HICKORY TRL, YULEE, FL 32097-4295 |
STEFANIDES, ARON | Vice President | 4002 McGirts Blvd, JACKSONVILLE, FL 32210 |
STEFANIDES, ALLISON | Secretary | 4002 McGirts Blvd, JACKSONVILLE, FL 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 850836 US Hwy 17, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 850836 US Hwy 17, Yulee, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 850836 US Hwy 17, Yulee, FL 32097 | - |
LC AMENDMENT | 2017-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | DAWSON, PAUL C | - |
LC STMNT OF RA/RO CHG | 2016-07-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000520609 | TERMINATED | 1000000835156 | NASSAU | 2019-07-24 | 2039-07-31 | $ 3,400.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000332435 | ACTIVE | 1000000825685 | NASSAU | 2019-05-03 | 2039-05-08 | $ 5,958.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000025351 | TERMINATED | 1000000809413 | NASSAU | 2018-12-28 | 2039-01-09 | $ 5,232.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000400093 | TERMINATED | 1000000785184 | NASSAU | 2018-06-04 | 2038-06-06 | $ 1,568.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-04-05 |
ANNUAL REPORT | 2017-01-09 |
CORLCRACHG | 2016-07-27 |
Florida Limited Liability | 2016-04-29 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State