Search icon

NIRON TRUCKING SERVICE LLC

Company Details

Entity Name: NIRON TRUCKING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000188327
FEI/EIN Number 82-2711988
Address: 6424 BEGGS ROAD, ORLANDO, FL 32810
Mail Address: 6424 BEGGS ROAD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Niranjan, Raim Agent 6424 BEGGS ROAD, ORLANDO, FL 32810

Authorized Member

Name Role Address
NIRANJAN, RAIM Authorized Member 6424 BEGGS ROAD, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Niranjan, Raim No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6424 BEGGS ROAD, ORLANDO, FL 32810 No data

Court Cases

Title Case Number Docket Date Status
RAIM NIRANJAN AND NIRON TRUCKING SERVICE, LLC VS FORERUNNER INSURANCE GROUP 5D2021-0047 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000048-A-O

County Court for the Ninth Judicial Circuit, Orange County
2019-SC-042697-O

Parties

Name Raim Niranjan
Role Appellant
Status Active
Name NIRON TRUCKING SERVICE LLC
Role Appellant
Status Active
Name Forerunner Insurance Group
Role Appellee
Status Active
Representations Kevin Donaghy
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2022-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA W/IN 30 DYS FILE MOT REHEAR
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING
On Behalf Of Raim Niranjan
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Forerunner Insurance Group
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/10
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Forerunner Insurance Group
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Forerunner Insurance Group
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raim Niranjan
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 6/25
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/2 ORDER
On Behalf Of Raim Niranjan
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Forerunner Insurance Group
Docket Date 2021-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPEAL DISMISSED AS TO AA, NIRON TRUCKING SERVICE LLC; AA, RAIM NIRANJAN TO PROCEED PRO SE
Docket Date 2021-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Raim Niranjan
Docket Date 2021-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED AS PRO SE LITIGANT
On Behalf Of Raim Niranjan
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA, NIRANJAN, TO FILE AMENDED NOA BY 2/22; AA, NIRON, TO OBTAIN COUNSEL AND FILE A NOTICE OF APPEARANCE BY 3/4
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE AMENDED NOA AND TO OBTAIN COUNSEL
On Behalf Of Raim Niranjan
Docket Date 2021-01-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA NIRON W/IN 10 DAYS - PROCEED ONLY AS TO NIRANJAN; AA NIRANJAN SHOW CAUSE W/IN 10 DAYS - DISM
Docket Date 2021-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Raim Niranjan
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL- 12 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/2020
On Behalf Of Raim Niranjan
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3040429 Interstate 2022-03-07 1 2021 1 1 Auth. For Hire, Private(Property)
Legal Name NIRON TRUCKING SERVICE LLC
DBA Name -
Physical Address 6424 BEGGS RD, ORLANDO, FL, 32810, US
Mailing Address 6424 BEGGS RD, ORLANDO, FL, 32810, US
Phone (407) 793-3263
Fax -
E-mail MIDDIEMALITO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Feb 2025

Sources: Florida Department of State