Search icon

L/C TRUCKING OF N. FL. INC.

Company Details

Entity Name: L/C TRUCKING OF N. FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: P08000015343
FEI/EIN Number 300478618
Address: 3452 SW CR242, LAKE CITY, FL, 32024, US
Mail Address: 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L/C TRUCKING OF N FL INC CASH BALANCE PENSION PLAN 2023 300478618 2024-06-26 L/C TRUCKING OF N FL INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 484110
Sponsor’s telephone number 9046083540
Plan sponsor’s address 14687 SW MAIN BLVD 105-212, LAKE CITY, FL, 32025
L/C TRUCKING OF N FL INC RETIREMENT PLAN 2023 300478618 2024-06-26 L/C TRUCKING OF N FL INC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 484110
Sponsor’s telephone number 9046083540
Plan sponsor’s address 14687 SW MAIN BLVD 105-212, LAKE CITY, FL, 32025

Agent

Name Role Address
CREWS EVERETTE LIII Agent 1468 SW Main Blvd 105-212, LAKE CITY, FL, 32025

President

Name Role Address
CREWS EVERETTE LIII President 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025

Vice President

Name Role Address
CREWS SHERI B Vice President 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-20 CREWS, EVERETTE L, III No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 1468 SW Main Blvd 105-212, LAKE CITY, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-04 3452 SW CR242, LAKE CITY, FL 32024 No data
CHANGE OF MAILING ADDRESS 2013-07-04 3452 SW CR242, LAKE CITY, FL 32024 No data
CONVERSION 2008-02-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000010724. CONVERSION NUMBER 100000072481

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State