Search icon

TRUCK 28 LLC - Florida Company Profile

Company Details

Entity Name: TRUCK 28 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK 28 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L21000303074
FEI/EIN Number 87-1579772

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

Address: 2036 Madison St, Hollywood, FL, 33020, US
Mail Address: 2036 Madison St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ISAAC Manager 2036 Madison St, Hollywood, FL, 33020
THOMAS ISAAC K Agent 2036 Madison St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 2036 Madison St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 2036 Madison St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-12-18 2036 Madison St, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-12-18 THOMAS, ISAAC K -
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-08 6000 NW 64TH AVENUE, 304, TAMARAC, FL 33319 -
REINSTATEMENT 2022-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-08 6000 NW 64TH AVENUE, 304, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-10-08 6000 NW 64TH AVENUE, 304, TAMARAC, FL 33319 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
REINSTATEMENT 2024-12-16
REINSTATEMENT 2022-10-08
Florida Limited Liability 2021-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State