Search icon

TRUCK STOP 75 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUCK STOP 75 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK STOP 75 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: 01 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L18000028759
FEI/EIN Number 82-4387601

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

Address: 14197 S US HIGHWAY 441, LAKE CITY, FL, 32024, US
Mail Address: 14197 S US HIGHWAY 441, LAKE CITY, FL, 32024, US
ZIP code: 32024
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isametdinov Sardorbek Chief Executive Officer 14197 S US HIGHWAY 441, LAKE CITY, FL, 32024
- Manager -
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-27 Truck Stop Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 14197 S US HIGHWAY 441, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 14197 S US HIGHWAY 441, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2018-07-10 14197 S US HIGHWAY 441, LAKE CITY, FL 32024 -
LC AMENDMENT 2018-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-08-23
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-02-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55900.00
Total Face Value Of Loan:
112900.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$57,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,753.02
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $112,900
Jobs Reported:
9
Initial Approval Amount:
$40,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,236.67
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $39,994
Utilities: $1

Motor Carrier Census

DBA Name:
TRAVEL CENTERS OF AMERICA
Carrier Operation:
Interstate
Add Date:
2020-04-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State