Entity Name: | TRUCKAR USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCKAR USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | L17000016619 |
FEI/EIN Number |
81-5181196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 W COLONIAL DRIVE, ORLANDO, FL, 32804, US |
Mail Address: | 2413 W COLONIAL DRIVE, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carvalho Taurisano Joao V | Manager | 4616 Gliding Wave St, Winter Garden, FL, 34787 |
Taurisano Katherine H | Manager | 4616 Gliding Wave St, Winter Garden, FL, 34787 |
CARVALHO TAURISANO JOAO V | Agent | 4616 Gliding Wave Str, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066226 | ROYAL MOTORS OF ORLANDO | EXPIRED | 2019-06-10 | 2024-12-31 | - | 2413 W. COLONIAL DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 4616 Gliding Wave Str, WINTER GARDEN, FL 34787 | - |
LC AMENDMENT | 2019-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-11 | 2413 W COLONIAL DRIVE, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2019-07-11 | 2413 W COLONIAL DRIVE, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | CARVALHO TAURISANO, JOAO V | - |
LC WITHDRAWAL | 2018-10-25 | - | - |
LC DISSOCIATION MEM | 2018-10-23 | - | - |
LC AMENDMENT | 2017-12-19 | - | - |
LC AMENDMENT | 2017-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
LC Amendment | 2019-07-11 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-10-24 |
CORLCDSMEM | 2018-10-23 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State