Search icon

ADVANCE TRUCK REPAIR LLC - Florida Company Profile

Company Details

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

ADVANCE TRUCK REPAIR 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: 02 Feb 2021 (4 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L21000058737
FEI/EIN Number 86-2607733

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

Address: 9825 SIDNEY HAYES ROAD, ORLANDO, FL, 32824, US
Mail Address: 9825 SIDNEY HAYES ROAD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS EMENEGILDO President 492 ABBA STREET, ALTAMONTE SPRINGS, FL, 32714
ARIAS EMENEGILDO Agent 492 ABBA STREET, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160398 RACOON PAINT & BODYWORK, LLC ACTIVE 2022-12-28 2027-12-31 - 9825 SIDNEY HAYES RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000036903. CONVERSION NUMBER 100000239831
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 9825 SIDNEY HAYES ROAD, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-10-06 9825 SIDNEY HAYES ROAD, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2022-10-06 ARIAS, EMENEGILDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-06
Florida Limited Liability 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State