Search icon

LIONHART TRUCK COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LIONHART TRUCK COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIONHART TRUCK COMPANY, 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: 04 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000148919
FEI/EIN Number 84-1821567

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

Address: 7402 Atlantic Blvd, STE 5, JACKSONVILLE, FL, 32211, US
Mail Address: 5150 TIMUQUANA RD, STE 12, JACKSONVILLE, FL, 32210, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RICHARDSON Manager 5885 EDENFIELD RD. STE 12, JACKSONVILLE, FL, 32210
VALSSAINT JERONNE CO 1492 LANK CT, GREENWOOD, IN, 46143
VALSSAINT JERONNE Officer 1492 LANK CT, GREENWOOD, IN, 46143
VALSSAINT JERONNE Agent 5150 TIMUQUANA RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 VALSSAINT, JERONNE -
REINSTATEMENT 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 7402 Atlantic Blvd, STE 5, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 5150 TIMUQUANA RD, STE 12, JACKSONVILLE, FL 32210 -
LC STMNT OF RA/RO CHG 2019-08-26 - -

Documents

Name Date
REINSTATEMENT 2021-01-29
LC Amendment 2019-10-29
CORLCRACHG 2019-08-26
Florida Limited Liability 2019-06-04

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
81500.00
Total Face Value Of Loan:
81500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
2900.00
Total Face Value Of Loan:
2900.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2900
Current Approval Amount:
2900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-06-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State