Search icon

THE FREIGHT RATE COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DAVIES WILLIAM GOWNER Manager 2090 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119
DEAN MEAD SERVICES, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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