Search icon

BULK FREIGHT EQUIPMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BULK FREIGHT EQUIPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULK FREIGHT EQUIPMENT SERVICES, 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 22 Oct 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L06000106861
FEI/EIN Number 205900904

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

Address: 101 ABC ROAD, LAKE WALES, FL, 33859
Mail Address: 101 ABC ROAD, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKLEY THOMAS E Managing Member P.O. BOX 4170, LAKE WALES, FL, 33859
Sherman Tyson Auth 101 ABC ROAD, LAKE WALES, FL, 33859
OAKLEY THOMAS E Agent 101 ABC ROAD, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
MERGER 2015-10-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H54278. MERGER NUMBER 300000155133
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 101 ABC ROAD, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2010-03-16 101 ABC ROAD, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2007-04-17 OAKLEY, THOMAS EMGRM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 101 ABC ROAD, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-03
ADDRESS CHANGE 2010-08-27
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State