Search icon

SPECIALTY TRAILER SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: SPECIALTY TRAILER SUPPLY, 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: 16 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: M07000000272
FEI/EIN Number 208065183

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

Address: 1045 US-331, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 573 HAWTHORNE AVE., ATHENS, GA, 30606
ZIP code: 32435
County: Walton
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COGENCYGLOBAL Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301
ULM WILLIAM L Manager 573 HAWTHORNE AVE., ATHENS, GA, 30606
Ulm Marcia L Manager 573 HAWTHORNE AVE., ATHENS, GA, 30606
ULM MARCIA L Manager 573 HAWTHORNE AVENUE, ATHENS, GA, 30606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016542 NATIONAL TRAVELER ACTIVE 2023-02-03 2028-12-31 - 1045 US-331, STE 1050B, DEFUNIAK SPRINGS, FL, 32435
G22000137630 NATIONAL TRAVELER ACTIVE 2022-11-04 2027-12-31 - 1938 HIGHWAY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1045 US-331, 1050B, DEFUNIAK SPRINGS, FL 32435 -
LC AMENDMENT 2023-01-19 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 COGENCYGLOBAL -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
LC Amendment 2023-01-19
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State