Entity Name: | TRUCK ACCESSORIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | M06000005537 |
FEI/EIN Number |
133420235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28858 VENTURA DRIVE, ELKHART, IN, 46517, US |
Mail Address: | Suite 400 600 Travis St, Houston, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Magee Stephen | Manager | Suite 400 600 Travis St, Houston, TX, 77002 |
Poindexter John B | Manager | Suite 400 600 Travis St, Houston, TX, 77002 |
Gardini Anthony | Vice President | Suite 400 600 Travis St, Houston, TX, 77002 |
Nuzzo David R. | Vice President | Suite 400 600 Travis St, Houston, TX, 77002 |
Zucchi Fernando | President | Suite 400 600 Travis St, Houston, TX, 77002 |
J. B. Poindexter & Co., Inc. | Member | Suite 400 600 Travis St, Houston, TX, 77002 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000066659 | LEER GROUP | ACTIVE | 2022-06-01 | 2027-12-31 | - | 28858 VENTURA DRIVE, ELKHART, IN, 46517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-21 | 28858 VENTURA DRIVE, ELKHART, IN 46517 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 28858 VENTURA DRIVE, ELKHART, IN 46517 | - |
REINSTATEMENT | 2012-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000496109 | TERMINATED | 1000000966726 | COLUMBIA | 2023-10-09 | 2033-10-18 | $ 2,039.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State