Search icon

DUVAL FLEET CARE LLC - Florida Company Profile

Company Details

Entity Name: DUVAL FLEET CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL FLEET CARE 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: 20 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: L22000236568
FEI/EIN Number 88-2715502

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

Address: 852 North Woodbridge Hollow Road, Jacksonville, FL, 32218, US
Mail Address: 852 North Woodbridge Hollow Road, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RONALD Owne 852 North Woodbridge Hollow Road, Jacksonville, FL, 32218
Thompson Ronald Agent 852 North Woodbridge Hollow Road, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2767 Kiowa Ave, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2767 Kiowa Ave, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2025-02-04 2767 Kiowa Ave, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2024-01-07 852 North Woodbridge Hollow Road, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 852 North Woodbridge Hollow Road, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2024-01-07 Thompson, Ronald -
REINSTATEMENT 2024-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 852 North Woodbridge Hollow Road, Jacksonville, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-01-07
Florida Limited Liability 2022-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State