Search icon

ALAN R TRUCKING LLC

Company Details

Entity Name: ALAN R TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000014432
FEI/EIN Number 82-4080340
Address: 2837 thornhill rd, winter haven, FL, 33880, US
Mail Address: 2837 thornhill rd, winter haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
cardenas misleydi Agent 11390 STAR RD, WEEKI WACHEE, FL, 34613

owne

Name Role Address
cardenas misleydi owne 2837 thhornhill rd, winter haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2837 thornhill rd, winter haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2837 thornhill rd, winter haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 cardenas, misleydi No data
LC AMENDMENT 2018-07-11 No data No data
LC AMENDMENT 2018-05-22 No data No data
LC AMENDMENT 2018-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000387597 ACTIVE COCE23015898 BROWARD COUNTY COURT 2023-07-24 2028-08-17 $9,740.33 HONOR CAPITAL CORPORATION F/K/A ETI FINANCIAL CORP., 1551 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-11-22
AMENDED ANNUAL REPORT 2019-10-11
AMENDED ANNUAL REPORT 2019-07-19
AMENDED ANNUAL REPORT 2019-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State