Search icon

ELOHIM TRUCKING SERVICE LLC - Florida Company Profile

Company Details

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

ELOHIM TRUCKING SERVICE 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: 18 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000086170
FEI/EIN Number 82-1335379

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

Address: 10463 UTAH STREET, SPRING HILL, FL, 34608, US
Mail Address: 10463 UTAH STREET, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON LLOYD V Chief Executive Officer 10463 UTAH STREET, SPRING HILL, FL, 34608
THOMPSON LLOYD V Agent 10463 UTAH STREET, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-04 - -
CHANGE OF MAILING ADDRESS 2022-11-04 10463 UTAH STREET, SPRING HILL, FL 34608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-07-01 ELOHIM TRUCKING SERVICE LLC -
REGISTERED AGENT NAME CHANGED 2019-05-22 THOMPSON, LLOYD V -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-11-21
REINSTATEMENT 2022-11-04
LC Amendment and Name Change 2020-07-01
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-05-22
Florida Limited Liability 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State