Entity Name: | SOUTHERN CONTRACT CARRIERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN CONTRACT CARRIERS, 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. |
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: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000039935 |
FEI/EIN Number |
204839084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6856 MCLANE ROAD, GRAND RIDGE, FL, 32442 |
Mail Address: | 6856 MCLANE ROAD, GRAND RIDGE, FL, 32442 |
ZIP code: | 32442 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKLAND JOHN W | Managing Member | 6856 MCLANE ROAD, GRAND RIDGE, FL, 32442 |
Kirkland Beth L | Manager | 6856 MCLANE ROAD, GRAND RIDGE, FL, 32442 |
KIRKLAND JOHN W | Agent | 6856 MCLANE ROAD, GRAND RIDGE, FL, 32442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 6856 MCLANE ROAD, GRAND RIDGE, FL 32442 | - |
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000353495 | TERMINATED | 1000000216413 | JACKSON | 2011-05-19 | 2021-06-08 | $ 2,312.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-22 |
AMENDED ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-03-30 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State