Search icon

SUR TRUCKS, LLC - Florida Company Profile

Company Details

Entity Name: SUR TRUCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUR TRUCKS, 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: 11 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000092549
FEI/EIN Number 812662513

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

Address: 12603 LAKE SQUARE CIRCLE,, ORLANDO, FL, 32821, US
Mail Address: 12603 LAKE SQUARE CIRCLE,, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeniffer Aparicio Agent 12603 lake square circle, Orlando, FL, 32821
SALAZAR BARRAEZ LUIS A Manager 690 SW 1 CT., UNIT 2134, MIAMI, FL, 33130
Perez Edmundo J Manager 12603 Lake Square Circle, Orlando, FL, 32821
Marin Rafael A Manager 12515 Lake Square Circle, Orlando, FL, 32821
Jennifer Aparicio M Manager 12603 LAKE SQUARE CIRCLE,, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12603 lake square circle, UNIT 108, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2018-03-04 Jeniffer Aparicio -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 12603 LAKE SQUARE CIRCLE,, UNIT 108, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2017-03-15 12603 LAKE SQUARE CIRCLE,, UNIT 108, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State