Search icon

GERRY'S HAULING AND TRACTOR SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GERRY'S HAULING AND TRACTOR SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERRY'S HAULING AND TRACTOR SERVICE 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: 25 Sep 2009 (16 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L09000092652
FEI/EIN Number 270993472

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

Address: 210 Cottontail Lane, PANAMA CITY, FL, 32405, US
Mail Address: 210 Cottontail Lane, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS GERRY L Manager 210 Cottontail Lane, PANAMA CITY, FL, 32405
WATERS BETTY C Managing Member 210 Cottontail Lane, PANAMA CITY, FL, 32405
WATERS GERRY L Agent 210 Cottontail Lane, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 210 Cottontail Lane, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2018-04-20 210 Cottontail Lane, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 210 Cottontail Lane, PANAMA CITY, FL 32405 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State