Search icon

ACT23 TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: ACT23 TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACT23 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: 07 May 2018 (7 years ago)
Date of dissolution: 26 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L18000114476
FEI/EIN Number 82-5451207

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

Address: 22243 ALBANY AVE, PORT CHARLOTTE, FL, 33952, US
Mail Address: 22243 ALBANY AVE, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ TORRES ALEXANDER Manager 22243 ALBANY AVE, PORT CHARLOTTE, FL, 33952
ONE STOP MULTI SERVICE OFFICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061841 SIGNATURES EXPIRED 2018-05-23 2023-12-31 - 681 TURNBERRY CT., TARPON SPRINGS, FL, 34688--633

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 ONE STOP MULTI SERVICE OFFICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 22243 ALBANY AVE, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-03-04 22243 ALBANY AVE, PORT CHARLOTTE, FL 33952 -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-04
LC Amendment 2018-05-21
Florida Limited Liability 2018-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State