Search icon

SECURE TRANS' TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: SECURE TRANS' TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURE TRANS' 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: 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: 24 Oct 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000195368
FEI/EIN Number 814261281

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

Address: 3661 sw coquina cove way, Palm city, FL, 34990, US
Mail Address: 3661 sw coquina cove way, Palm city, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUVAIS ERIC Chief Executive Officer 2888 LAKE IDA RD, DELRAY BEACH, FL, 33445
PETERS VAUGHN Chief Executive Officer 404 SE WALTON LAKES DR, PORT ST LUCIE, FL, 34952
PETER VAUGHN Manager 3661 sw coquina cove way, Palm city, FL, 34990
BEAUVAIS ERIC Manager 23 RENSSELAER DR, SPRING VALLEY, NY, 10977
Peter Vaughn Agent 3661 sw coquina cove way ,, Palm city, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-10 3661 sw coquina cove way, Palm city, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 3661 sw coquina cove way, Palm city, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-07 3661 sw coquina cove way ,, 202, Palm city, FL 33990 -
REGISTERED AGENT NAME CHANGED 2020-11-07 Peter , Vaughn -
LC AMENDMENT 2020-10-14 - -
REINSTATEMENT 2020-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-16
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-11-07
LC Amendment 2020-10-14
REINSTATEMENT 2020-09-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State