Search icon

INVINCIBLE CARRIERS, LLC

Company Details

Entity Name: INVINCIBLE CARRIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000140794
FEI/EIN Number 85-1099423
Address: 252 TAFT DR, Davenport, FL, 33837, US
Mail Address: 252 TAFT DR, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RANDOL KARIMAH Agent 252 TAFT DR, Davenport, FL, 33837

Manager

Name Role Address
Randol Karimah Manager 252 TAFT DR, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-17 RANDOL, KARIMAH No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 252 TAFT DR, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2020-05-19 252 TAFT DR, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 252 TAFT DR, Davenport, FL 33837 No data
LC AMENDMENT 2017-11-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000240069 ACTIVE 2023-CA-000038 TENTH JUDICAL CIRCUIT 2023-05-11 2028-05-26 $34,106.41 ORLANDO FREIGHTLINER, INC., D/B/A POLK FREIGHTLINER, 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FLORIDA 32703-1873

Documents

Name Date
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-08-15
AMENDED ANNUAL REPORT 2020-09-25
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State