Search icon

FRAZIER FREIGHT LLC. - Florida Company Profile

Company Details

Entity Name: FRAZIER FREIGHT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAZIER FREIGHT 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: 21 Feb 2013 (12 years ago)
Document Number: L13000026906
FEI/EIN Number 46-2196374

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

Address: 10715 NW 125TH STREET, REDDICK, FL, 32686, US
Mail Address: 10715 NW 125TH STREET, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER ALFRED L Chief Executive Officer 10715 NW 125TH STREET, REDDICK, FL, 32686
FRAZIER ALFRED L Agent 10715 NW 125TH STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 10715 NW 125TH STREET, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 10715 NW 125TH STREET, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2018-10-30 10715 NW 125TH STREET, REDDICK, FL 32686 -

Court Cases

Title Case Number Docket Date Status
George Saffore, Appellant(s) v. Frazier Freight, LLC, PLS Logistics, Bluelinx Corporation, Lowe's Companies, Inc./Massachusetts Bay Insurance Co., American Zurich Insurance Company, Sedgwick CMS and Corvel Corporation, Appellee(s). 1D2024-1132 2024-05-01 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-001750RJH

Parties

Name George Saffore
Role Appellant
Status Active
Representations Mark Andrew Touby
Name PLS LOGISTICS LLC
Role Appellee
Status Active
Name BLUELINX CORPORATION
Role Appellee
Status Active
Representations Rosalind Milian
Name Lowe's Companies, Inc.
Role Appellee
Status Active
Representations Tracey J Hyde
Name Massachusetts Bay Insurance Co.
Role Appellee
Status Active
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Rosalind Milian
Name Sedgwick CMS
Role Appellee
Status Active
Name Corvel Corporation
Role Appellee
Status Active
Name Ralph Joyner Humphries
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FRAZIER FREIGHT LLC.
Role Appellee
Status Active
Representations Albert Marroquin, Ricardo Enrique Zaldivar, Rosalind Milian, Jennifer Thompson Reimsnyder, Dana G Andrews

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Frazier Freight, LLC
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bluelinx Corporation
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Frazier Freight, LLC
Docket Date 2024-10-17
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Frazier Freight, LLC
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to Appellants Motion for Attorney Fees
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George Saffore
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George Saffore
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of George Saffore
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George Saffore
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-3701 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from paying prep. costs
On Behalf Of Ralph Joyner Humphries
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frazier Freight, LLC
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of George Saffore
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lowe's Companies, Inc.
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed order denying motion for rehearing
On Behalf Of Ralph Joyner Humphries
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of George Saffore
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of George Saffore
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bluelinx Corporation
Docket Date 2024-10-31
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 23 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3438436 Interstate 2024-06-25 3375 2024 1 1 Auth. For Hire
Legal Name FRAZIER FREIGHT LLC
DBA Name -
Physical Address 10715 NW 125TH ST, REDDICK, FL, 32686, US
Mailing Address 10715 NW 125TH ST, REDDICK, FL, 32686, US
Phone (352) 789-7617
Fax -
E-mail FRAZIERFREIGHT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State