Search icon

NOTORIOUS WHEELS LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: NOTORIOUS WHEELS LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTORIOUS WHEELS LOGISTICS 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: 22 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L10000130492
FEI/EIN Number 274347869

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

Address: 255 Primera Blvd, Lake Mary, FL, 32746, US
Mail Address: 255 Primera blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS GIBSON Jr. President 255 Primera Blvd, Lake Mary, FL, 32746
GIBBS TIFFANY Y Chief Financial Officer 255 Primera blvd, Lake Mary, FL, 32746
GIBBS GIBSON O Agent 255 Primera Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000068362. CONVERSION NUMBER 100000260191
LC NAME CHANGE 2024-09-30 NOTORIOUS WHEELS LOGISTICS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 255 Primera Blvd, Suite 160, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-02-01 255 Primera Blvd, Suite 160, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 255 Primera Blvd, Suite 160, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2012-02-13 GIBBS, GIBSON OWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000110502 ACTIVE 1000000943505 VOLUSIA 2023-02-09 2033-03-15 $ 340.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Name Change 2024-09-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State