Search icon

DOUBLE G TRANSPORTATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOUBLE G TRANSPORTATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE G TRANSPORTATION, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L02000025295
FEI/EIN Number 300120523

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

Address: 1008 65TH STREET NW, BRADENTON, FL, 34209
Mail Address: 1008 65TH STREET NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN G. GREGORY President 1008 65TH STREET NW, BRADENTON, FL, 34209
Hayden George G Agent 1008 65TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 Hayden, George Gregory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 1008 65TH STREET NW, BRADENTON, FL 34209 -
REINSTATEMENT 2013-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 1008 65TH STREET NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2013-03-10 1008 65TH STREET NW, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State