Search icon

ALL PRO FREIGHT SYSTEMS-SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ALL PRO FREIGHT SYSTEMS-SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO FREIGHT SYSTEMS-SOUTH, 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: 09 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: L03000021026
FEI/EIN Number 200060586

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

Address: 2625 Jewett Lane, Sanford, FL, 32771, US
Mail Address: 2625 Jewett Lane, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNA GEORGE Managing Member 2625 Jewett Lane, Sanford, FL, 32771
RENNA GEORGE Agent 2625 Jewett Lane, Sanford, FL, 32771
ALL PRO FREIGHT SYSTEMS INC Managing Member 1006 Crocker Road, Westlake, OH, 44145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-16 2625 Jewett Lane, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2625 Jewett Lane, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2625 Jewett Lane, Sanford, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2010-12-20 ALL PRO FREIGHT SYSTEMS-SOUTH, LLC -
LC NAME CHANGE 2009-05-20 ALL PRO SOUTH HOLDINGS, LLC -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State