Search icon

A GREAT AMERICAN MOVING COMPANY L.L.C. - Florida Company Profile

Company Details

Entity Name: A GREAT AMERICAN MOVING COMPANY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A GREAT AMERICAN MOVING COMPANY 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000087539
FEI/EIN Number 201583376

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

Address: 852 UNIT C BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304
Mail Address: 852 UNIT C BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN President 2609 RT 75, KENOVA, WV, 255309791
CARROLL KEVIN J Agent 227 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 323011805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 852 UNIT C BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2006-05-01 852 UNIT C BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016840 LAPSED 07CA2466 CIR CRT FOR LEON CTY FL 2007-10-08 2012-11-02 $45642.63 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
Reg. Agent Resignation 2010-07-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State