Search icon

TRUCKPRO, LLC - Florida Company Profile

Company Details

Entity Name: TRUCKPRO, 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: 28 Dec 2011 (13 years ago)
Document Number: M11000006469
FEI/EIN Number 04-3577837

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, Beverly Hills, CA, 90210, US
Address: 1900 Charles Bryan, Suite 100, Cordova, TN, 38016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sigler Mary A Manager c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Broadus Charles EJr Chief Executive Officer 1900 Charles Bryan, Cordova, TN, 38016
Broadus Charles EJr President 1900 Charles Bryan, Cordova, TN, 38016
Hoshell Chris Chief Financial Officer 1900 Charles Bryan, Cordova, TN, 38016
Holland John G Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Holland John A Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098925 PALM BEACH SPRING ACTIVE 2020-08-06 2025-12-31 - 1900 CHARLES BRYAN RD, SUITE 100, CORDOVA, TN, 38016
G15000025607 CCC HEAVY DUTY TRUCK PARTS ACTIVE 2015-03-11 2025-12-31 - 1900 CHARLES BRYAN RD, SUITE 100, CORDOVA, TN, 38016
G14000115878 PALM BEACH SPRING EXPIRED 2014-10-28 2019-12-31 - 1610 CENTURY CENTER PARKWAY, STE. 107, MEMPHIS, TN, 38134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1900 Charles Bryan, Suite 100, Cordova, TN 38016 -
CHANGE OF MAILING ADDRESS 2024-02-27 1900 Charles Bryan, Suite 100, Cordova, TN 38016 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State