Search icon

LCK TRUCKING AND REPAIR LLC - Florida Company Profile

Company Details

Entity Name: LCK TRUCKING AND REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCK TRUCKING AND REPAIR 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000042496
FEI/EIN Number 82-4475527

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

Address: 1971 NE 592ND STREET, OLD TOWN, FL, 32680, US
Mail Address: 1971 NE 592ND STREET, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER CARRIE A Member 1971 NE 592ND STREET, OLD TOWN, FL, 32680
KELLER LONNIE C Authorized Member 1971 NE 592ND STREET, OLD TOWN, FL, 32680
KELLER LONNIE C Agent 1971 NE 592ND STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-10-23 LCK TRUCKING AND REPAIR LLC -
REGISTERED AGENT NAME CHANGED 2023-04-18 KELLER, LONNIE C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1971 NE 592ND STREET, OLD TOWN, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 1971 NE 592ND STREET, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2019-06-18 1971 NE 592ND STREET, OLD TOWN, FL 32680 -
LC AMENDMENT 2018-12-03 - -

Documents

Name Date
LC Name Change 2023-10-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
LC Amendment 2018-12-03
CORLCMMRES 2018-11-05
Florida Limited Liability 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State