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