Search icon

TRUCK ZONE LLC

Company Details

Entity Name: TRUCK ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (a month ago)
Document Number: L20000349590
FEI/EIN Number 85-3777445
Address: 11730 airport park dr, ORALANDO, FL 32824
Mail Address: 11730 airport park dr, ORALANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL, VAZQUEZ, Sr. Agent 11730 airport park dr, ORALANDO, FL 32824

Manager

Name Role Address
MARCOS , VELIZ Manager 11730 airport park dr, ORALANDO, FL 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2025-01-23 ANGEL, VAZQUEZ, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2022-01-07 VELIZ, MARCOS No data

Documents

Name Date
REINSTATEMENT 2025-01-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-08-05
AMENDED ANNUAL REPORT 2021-07-15
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-11-04

Date of last update: 14 Feb 2025

Sources: Florida Department of State