Search icon

WRAITH TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: WRAITH TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRAITH TRUCKING 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: 05 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000435169
FEI/EIN Number 87-4585813

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

Address: 4209 METZGER RD, FORT PIERCE, FL, 34937, US
Mail Address: 4209 METZGER RD, FORT PIERCE, FL, 34937, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JASON Manager 4209 METZGER RD, FORT PIERCE, FL, 34937
Maslanka Ed Manager 291 Imperial lane, Lauderdale By the Sea, FL, 33308
Ruggiero Andrew C Auth 2672 E Eclispe Ave, Fresno, CA, 93720
Roberts Jason Agent 4209 METZGER RD, FORT PIERCE, FL, 34937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4209 METZGER RD, FORT PIERCE, FL 34937 -
CHANGE OF MAILING ADDRESS 2022-01-24 4209 METZGER RD, FORT PIERCE, FL 34937 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Roberts, Jason -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000085827 ACTIVE 2023-CA-000449 ST. LUCIE COUNTY CIRCUIT COURT 2024-02-08 2029-02-13 $52,848.31 BMO BANK N.A. F/K/A BMO HARRIS BANK N.A., 320 S. CANAL ST., CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State