Search icon

DARIUS ALLSTATE TRUCKING ''LLC'' - Florida Company Profile

Company Details

Entity Name: DARIUS ALLSTATE TRUCKING ''LLC''
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARIUS ALLSTATE 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: 01 Jun 2020 (5 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L20000147470
FEI/EIN Number 85-1092866

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

Address: 2783 10TH AVE N, 301, PALM SPRINGS, FL, 33461, US
Mail Address: 2783 10TH AVE N, 301, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIUS LINDA Authorized Member 2783 10TH AVE N, PALM SPRINGS, FL, 33461
SELIUS JEAN Y Manager 2783 10TH AVE N, PALM SPRINGS, FL, 33461
SELIUS jean y Agent 2783 10TH AVE N, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2783 10TH AVE N, 301, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2783 10TH AVE N, 301, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2783 10TH AVE N, 301, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2783 10TH AVE N, 301, PALM SPRINGS, FL 33461 -
VOLUNTARY DISSOLUTION 2024-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 SELIUS, jean yves -
LC AMENDMENT 2020-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
LC Amendment 2020-06-29
Florida Limited Liability 2020-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State