Search icon

BLESSED TO BLESS TRUCKING LLC

Company Details

Entity Name: BLESSED TO BLESS TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: L18000097270
FEI/EIN Number 83-3617465
Address: 2751 Carambola Circle South, Coconut Creek, FL, 33066, US
Mail Address: 2751 Carambola Circle South, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN FELIPE Agent 2751 Carambola Circle South, Coconut Creek, FL, 33066

Manager

Name Role Address
GUZMAN ANA Manager 2751 Carambola Circle South, Coconut Creek, FL, 33066
Guzman Felipe Manager 2751 Carambola Circle South, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069725 LEMAK ESSENCE ACTIVE 2024-06-04 2029-12-31 No data 8313 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2751 Carambola Circle South, Bldg 4, Coconut Creek, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2751 Carambola Circle South, Bldg 4, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2023-03-10 2751 Carambola Circle South, Bldg 4, Coconut Creek, FL 33066 No data
LC AMENDMENT 2021-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-16 GUZMAN, FELIPE No data
LC NAME CHANGE 2021-01-19 BLESSED TO BLESS TRUCKING LLC No data
REINSTATEMENT 2020-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-08
LC Amendment 2021-07-16
ANNUAL REPORT 2021-02-07
LC Name Change 2021-01-19
REINSTATEMENT 2020-01-05
Florida Limited Liability 2018-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State