Search icon

DSM TRUCKING COMPANY LLC

Company Details

Entity Name: DSM TRUCKING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000191084
FEI/EIN Number 86-3800343
Address: 141 Stevens Ave, Suite 7, Oldsmar, FL, 34677, US
Mail Address: 141 Stevens Ave, Suite 7, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DSM TRUCKING COMPANY LLC 2022 863800343 2023-09-14 DSM TRUCKING COMPANY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 484110
Sponsor’s telephone number 7272004160
Plan sponsor’s address 141 STEVENS AVE SUITE 7, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DSM TRUCKING COMPANY LLC 2022 863800343 2023-12-18 DSM TRUCKING COMPANY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 484110
Sponsor’s telephone number 7272004160
Plan sponsor’s address 141 STEVENS AVE SUITE 7, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURAVEYNIK IVAN Agent 1814 WILLOW OAK DR, PALM HARBOR, FL, 34683

Auth

Name Role Address
MURAVEYNIK IVAN Auth 1814 WILLOW OAK DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-25 MURAVEYNIK, IVAN No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 141 Stevens Ave, Suite 7, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2022-01-18 141 Stevens Ave, Suite 7, Oldsmar, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-01-18
Florida Limited Liability 2021-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State