Search icon

TRUCKING SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: TRUCKING SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKING SUPPLY 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 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000044573
FEI/EIN Number 83-3662387

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

Address: 7901 4th St N, St Petersburg, FL, 33702, US
Mail Address: 87 HARWELL RD, ATLANTA, GA, 30311, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terry Shibhan Member 4713 Sedum Way, College Park, GA, 30349
Cuebas John Chief Executive Officer 87 HARWELL RD, ATLANTA, GA, 30311
Havre Bill Agent 7901 4th St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-23 7901 4th St N, 300, St Petersburg, FL 33702 -
REINSTATEMENT 2022-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 7901 4th St N, 300, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 7901 4th St N, ste 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Havre, Bill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-07-23
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-19
Florida Limited Liability 2017-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State