Search icon

PERU TRUCKING LLC

Company Details

Entity Name: PERU TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Apr 2017 (8 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L17000075458
FEI/EIN Number 82-1069177
Address: 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218
Mail Address: 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES, RICARDO E Agent 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218

Manager

Name Role Address
FLORES, RICARDO E Manager 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065096 ADVANCED MAINTENANCE EXPIRED 2017-06-13 2022-12-31 No data 14600 DUVAL PLACE WEST, UNIT 52, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 No data No data
LC AMENDMENT 2019-08-26 No data No data
LC AMENDMENT AND NAME CHANGE 2017-05-01 PERU TRUCKING LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2017-05-01 14600 DUVAL PL W UNIT 52, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000356547 TERMINATED 1000000865443 DUVAL 2021-07-14 2041-07-21 $ 2,388.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000264224 TERMINATED 1000000822059 DUVAL 2019-04-08 2039-04-10 $ 762.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-06-12
LC Amendment 2019-08-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-05-01
Florida Limited Liability 2017-04-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State