Search icon

SOUTHERN CONTRACT CARRIERS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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