Search icon

LANTERN TRUCKING LLC - Florida Company Profile

Company Details

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

LANTERN 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: 10 Nov 2017 (7 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: L17000233314
FEI/EIN Number 32-0548807

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

Address: 5530 CABOT DRIVE NORTH, JACKSONVILLE, FL, 32244, US
Mail Address: 15 Rivertown Road, Palm Coast, FL, 32137, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL KENYA R Authorized Person 4749 RADCLIFF COURT APT 3, JACKSONVILLE, FL, 32217
MAXWELL RODNEY R Owne 5530 CABOT DRIVE NORTH, JACKSONVILLE, FL, 32244
MCCONAGO RACHEL S Manager 5530 CABOT DRIVE NORTH, JACKSONVILLE, FL, 32244
MCCONAGO RACHEL S Agent 5530 CABOT DRIVE NORTH, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-20 5530 CABOT DRIVE NORTH, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2020-04-09 MCCONAGO, RACHEL S. -
REINSTATEMENT 2020-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-10 - -
LC STMNT OF RA/RO CHG 2018-04-16 - -
LC STMNT OF RA/RO CHG 2018-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586337 LAPSED 2019-CA-3183 CIR CT 4TH JUD CIR DUVAL CY FL 2019-08-07 2024-09-09 $182,128.41 BMO HARRIS BANK N.A., 111 WEST MONROE STREET, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-04-09
LC Amendment 2018-07-10
CORLCRACHG 2018-04-16
ANNUAL REPORT 2018-04-08
CORLCRACHG 2018-01-10
Florida Limited Liability 2017-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State