Entity Name: | SWEAT TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2019 (6 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: | L19000112919 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5518 Coronado st, Keystone heights, FL, 32656, US |
Mail Address: | 5518 Coronado st, Keystone heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sweat Tony R | Agent | 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
SWEAT SUMMER | Authorized Member | 814 N. CYPRESS AVE., GREEN COVE SPRINGS, FL, 32043 |
SWEAT TONY | Authorized Member | 814 N. CYPRESS AVE., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 5518 Coronado st, Keystone heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 5518 Coronado st, Keystone heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Sweat, Tony Ray | No data |
REINSTATEMENT | 2021-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2019-08-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-15 | 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-01-11 |
LC Amendment | 2019-08-05 |
Florida Limited Liability | 2019-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State