Search icon

F & S AUTO & TRUCK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: F & S AUTO & TRUCK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & S AUTO & TRUCK SERVICES 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: 11 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L17000148088
FEI/EIN Number 82-2200351

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

Address: 2495 12TH STREET, SARASOTA, FL, 34237
Mail Address: 2495 12TH STREET, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD PROFESSIONAL SERVICES Agent 5104 LOCKWOOD RIDGE RD, SARASOTA, FL, 34234
GORNEAULT BRUCE ASR. Manager 2495 12TH STREET, SARASOTA, FL, 34237
GORNEAULT MARYORI Officer 2495 12TH STREET, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014644 MALU'S SECOND HAND DECOR & MORE ACTIVE 2020-01-31 2025-12-31 - 2495 12TH ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2495 12TH STREET, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2025-12-01 2495 12TH STREET, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-03-16 WHITEHEAD PROFESSIONAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 5104 LOCKWOOD RIDGE RD, SUITE 103, SARASOTA, FL 34234 -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State