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. |
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 |
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 |
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 | - | - |
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