Entity Name: | BROWN'S TRUCKING & TRANSPORTATION SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWN'S TRUCKING & TRANSPORTATION SERVICES L.L.C. 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. |
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: | 30 Aug 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000185532 |
FEI/EIN Number |
832868522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL, 32065, US |
Mail Address: | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY BRITTNEY R | Authorized Representative | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL, 32065 |
BROWN STEVEN R | President | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL, 32065 |
BROWN STEVEN L | Agent | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-18 | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | BROWN, STEVEN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-18 | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2018-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-18 | 1284 AUTUMN PINE DRIVE, ORANGE PARK, FL 32065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000421689 | TERMINATED | 1000000898937 | CLAY | 2021-08-16 | 2031-08-18 | $ 2,020.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-20 |
REINSTATEMENT | 2018-12-18 |
Florida Limited Liability | 2017-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State