Entity Name: | THE FREIGHT RATE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FREIGHT RATE COMPANY, LLC 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. |
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: | 29 Apr 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 May 2024 (a year ago) |
Document Number: | L03000015281 |
FEI/EIN Number |
050566906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 S NOVA RD B-214, SOUTH DAYTONA, FL, 32119 |
Mail Address: | 2090 S NOVA RD B-214, SOUTH DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIES WILLIAM GOWNER | Manager | 2090 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119 |
DEAN MEAD SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047807 | MACROTRANSPORT LOGISTICS | EXPIRED | 2015-05-13 | 2020-12-31 | - | 101 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114 |
G11000073074 | MACROTRANSPORT LOGISTICS | EXPIRED | 2011-07-21 | 2016-12-31 | - | 101 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-09 | 420 S ORANGE AVE STE 700, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-09 | DEAN MEAD SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-05-09 | 2090 S NOVA RD B-214, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-09 | 2090 S NOVA RD B-214, SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 2022-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2017-10-10 | - | - |
LC AMND STMNT OF AUTHORITY | 2017-10-09 | - | - |
LC AMENDMENT | 2015-05-05 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-11-08 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-09 |
Reg. Agent Resignation | 2019-09-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
LC Amendment | 2017-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State