Search icon

PHILLY FREIGHT FORWARDING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHILLY FREIGHT FORWARDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLY FREIGHT FORWARDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: L07000051993
FEI/EIN Number 260194852

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

Address: 5 Holly Ridge Lane, Orchard Park, NY, 14127, US
Mail Address: 5 Holly Ridge Lane, Orchard Park, NY, 14127, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHILLY FREIGHT FORWARDING, LLC, NEW YORK 4655377 NEW YORK

Key Officers & Management

Name Role Address
LAUER BRETT Manager 5 Holly Ridge Lane, Orchard Park, NY, 14127
LAUER BRETT President 5 Holly Ridge Lane, Orchard Park, NY, 14127
LAUER BRETT Director 5 Holly Ridge Lane, Orchard Park, NY, 14127
Keyes Donald Agent 5601 Mariner Street, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 5 Holly Ridge Lane, Orchard Park, NY 14127 -
CHANGE OF MAILING ADDRESS 2015-03-23 5 Holly Ridge Lane, Orchard Park, NY 14127 -
REGISTERED AGENT NAME CHANGED 2015-03-23 Keyes, Donald -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 5601 Mariner Street, Suite 200, Tampa, FL 33609 -
REINSTATEMENT 2010-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State