Search icon

THE FREIGHT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE FREIGHT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FREIGHT 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: 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000015208
FEI/EIN Number 204578737

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

Address: 2453 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 54 BERMUDA POINTE CIRCLE, HILTON HEAD, SC, 29926, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON THEODORE Agent 599 SELVA LAKES CIRCLE, ATLANTIC BEACH, FL, 32233
THE TFC PARTNERS LLC Managing Member 2453 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-05 2453 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 2453 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2007-03-21 CLAYTON, THEODORE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 599 SELVA LAKES CIRCLE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-06-05
LC Amendment 2010-11-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-03-21
Florida Limited Liability 2006-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State