Search icon

TRUCK PM PLUS, LLC - Florida Company Profile

Company Details

Entity Name: TRUCK PM PLUS, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 05 Oct 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: M06000002163
FEI/EIN Number 421697995

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

Address: 2905 NORTH HIGHWAY 61, MUSCATINE, IA, 52761
Mail Address: 2905 NORTH HIGHWAY 61, MUSCATINE, IA, 52761
Place of Formation: IOWA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUCK PM PLUS RETIREMENT PLAN 2011 421697995 2013-10-08 TRUCK PM PLUS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 4073320100
Plan sponsor’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419

Plan administrator’s name and address

Administrator’s EIN 421697995
Plan administrator’s name TRUCK PM PLUS, LLC
Plan administrator’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419
Administrator’s telephone number 4073320100

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing FRANK RACCO
Valid signature Filed with authorized/valid electronic signature
TRUCK PM PLUS RETIREMENT PLAN 2010 421697995 2011-08-03 TRUCK PM PLUS, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 4073320100
Plan sponsor’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419

Plan administrator’s name and address

Administrator’s EIN 421697995
Plan administrator’s name TRUCK PM PLUS, LLC
Plan administrator’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419
Administrator’s telephone number 4073320100

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing DON DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing DON DAVIS
Valid signature Filed with authorized/valid electronic signature
TRUCK PM PLUS RETIREMENT PLAN 2009 421697995 2010-10-12 TRUCK PM PLUS, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 4073320100
Plan sponsor’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419

Plan administrator’s name and address

Administrator’s EIN 421697995
Plan administrator’s name TRUCK PM PLUS, LLC
Plan administrator’s address 1330 S COUNTY ROAD 427, LONGWOOD, FL, 327506419
Administrator’s telephone number 4073320100

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing DON DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing DON DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR LEE President 2905 NORTH HIGHWAY 61, MUSCATINE, IA, 52761
WINKLER MARK A Vice President 2905 N HWY 61, MUSCATINE, IA, 52761
THOMPSON WILLIAM M Vice President 2905 N HWY 61, MUSCATINE, IA, 52761
THOMPSON WILLIAM M Secretary 2905 N HWY 61, MUSCATINE, IA, 52761
GEUTHER TROY M Treasurer 2905 N HWY 61, MUSCATINE, IA, 52761
SEELE DAVID F OTHE 2905 N HWY 61, MUSCATINE, IA, 52761

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-10-05 - -
LC NAME CHANGE 2007-05-03 TRUCK PM PLUS, LLC -

Documents

Name Date
LC Withdrawal 2009-10-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
LC Name Change 2007-05-03
ANNUAL REPORT 2007-04-17
Foreign Limited 2006-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316355510 0420600 2012-01-24 947 W. TAFT VINELAND RD., ORLANDO, FL, 32824
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-01-24
Case Closed 2012-04-09

Related Activity

Type Complaint
Activity Nr 208645663
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2012-03-21
Abatement Due Date 2012-03-29
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-03-21
Abatement Due Date 2012-03-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100252 B02 IA
Issuance Date 2012-03-21
Abatement Due Date 2012-03-26
Current Penalty 1338.75
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100252 B02 IB
Issuance Date 2012-03-21
Abatement Due Date 2012-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100252 B03
Issuance Date 2012-03-21
Abatement Due Date 2012-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2012-03-21
Abatement Due Date 2012-03-26
Current Penalty 1338.75
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State