Search icon

TRUCK ACCIDENT LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: TRUCK ACCIDENT LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK ACCIDENT LAW FIRM, 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: 25 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L17000115690
FEI/EIN Number 82-3003773

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

Address: 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERLENGO JOSEPH VJR Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
FRIED GOLDBERG, LLC Authorized Member 3550 LENOX RD NE, ATLANTA, GA, 30326
CAMERLENGO & ANDERSON, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080856 TRUCK CRASH LAW ACTIVE 2019-07-30 2029-12-31 - 1200 RIVERPLACE BLVD, STE 902, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1200 RIVERPLACE BLVD, STE 902, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1200 RIVERPLACE BLVD, STE 902, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-30 1200 RIVERPLACE BLVD, STE 902, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 CAMERLENGO, JOSEPH V, JR -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-09
Florida Limited Liability 2017-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State