Search icon

TRUCK ZONE LLC - Florida Company Profile

Company Details

Entity Name: TRUCK ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK ZONE 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 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L20000349590
FEI/EIN Number 85-3777445

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

Address: 1700 35TH ST, UNIT 114, ORALANDO, FL, 32839, US
Mail Address: 1700 35TH ST, UNIT 114, ORALANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELIZ INAGAS MARCOS Y Manager 12319 TURTLE GRASS DR, ORLANDO, FL, 32824
VELIZ MARCOS Agent 1700 35TH ST, ORALANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2025-01-23 ANGEL, VAZQUEZ, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 11730 airport park dr, ORALANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1700 35TH ST, UNIT 114, ORALANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2022-01-07 VELIZ, MARCOS -

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: 01 Apr 2025

Sources: Florida Department of State