Search icon

TRUCK ACCESSORIES GROUP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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