Search icon

J & R FREIGHT LLC - Florida Company Profile

Company Details

Entity Name: J & R FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & R 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: 06 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L13000033906
FEI/EIN Number 46-2183894

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

Address: 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786, US
Mail Address: 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMA RAQUEL Authorized Member 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786
GAMA RICARDO F Authorized Member 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786
GAMA RAQUEL Agent 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 11750 HAMPSTEAD ST, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-03-28 11750 HAMPSTEAD ST, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 11750 HAMPSTEAD ST, WINDERMERE, FL 34786 -
LC AMENDMENT 2013-10-07 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 GAMA, RAQUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000011486 LAPSED 2017-CA-005457-O CIRCUIT CIVIL, ORANGE CO., FL 2018-01-08 2023-01-08 $31,041.62 FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State