Search icon

ROUNDERS TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: ROUNDERS TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUNDERS TRANSPORT, 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: 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: L04000069551
FEI/EIN Number 201709112

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

Address: 2374 OLD HWY 60, MULBERRY, FL, 33860, US
Mail Address: 2374 OLD HWY 60, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Jeffrey GJr. Managing Member 2422 Hollingsworth Hill Avenue, Lakeland, FL, 33803
Cox Jeffrey GJr. Agent 2422 Hollingsworth Hill Avenue, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 2422 Hollingsworth Hill Avenue, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2013-02-15 Cox, Jeffrey G, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 2374 OLD HWY 60, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2011-03-31 2374 OLD HWY 60, MULBERRY, FL 33860 -
LC AMENDMENT 2006-09-29 - -
NAME CHANGE AMENDMENT 2005-08-08 ROUNDERS TRANSPORT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-31
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-15
LC Amendment 2006-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State