Search icon

ZEUS TRUCK BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: ZEUS TRUCK BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M01000001640
FEI/EIN Number 383481339

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

Address: 798 WELLER CT., DELTONA, FL, 32738
Mail Address: 798 WELLER CT., DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MCMANUS DONALD Manager 798 WELLER CT., DELTONA, FL, 32738
MCMANUS DONALD J Agent 798 WELLER CT., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2014-08-22 - -
REINSTATEMENT 2014-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-22 798 WELLER CT., DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2014-08-22 798 WELLER CT., DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 798 WELLER CT., DELTONA, FL 32738 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000411678 TERMINATED 1000000785791 COLUMBIA 2018-06-07 2028-06-13 $ 562.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000002295 TERMINATED 1000000766544 COLUMBIA 2017-12-19 2027-12-28 $ 505.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-08-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State