Search icon

MAJOR LEAGUE TRUCKING LLC - Florida Company Profile

Company Details

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

MAJOR LEAGUE TRUCKING 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: 20 Jun 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: L17000133775
FEI/EIN Number 82-2221899

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

Address: 3864 HERITAGE OAKS CT, OVIEDO, FL, 32765, US
Mail Address: 1201 MAJESTIC PALM CT, APOPKA, FL, 32712, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO-GUZMAN BRANDON Owner 3864 HERITAGE OAKS CT, OVIEDO, FL, 32765
BELLO-GUZMAN BRANDON Agent 1201 MAJESTIC PALM CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-07 1201 MAJESTIC PALM CT, APOPKA, FL 32712 -
REINSTATEMENT 2021-11-07 - -
CHANGE OF MAILING ADDRESS 2021-11-07 3864 HERITAGE OAKS CT, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2021-11-07 BELLO-GUZMAN, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 3864 HERITAGE OAKS CT, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194993 ACTIVE 1000000950046 ORANGE 2023-04-18 2033-05-03 $ 1,874.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-11-07
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State