Search icon

TRUCKAR USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17422.00
Total Face Value Of Loan:
17422.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17422
Current Approval Amount:
17422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17535.12

Date of last update: 03 May 2025

Sources: Florida Department of State