Search icon

GOD BLESS TRUCKING,LLC - Florida Company Profile

Company Details

Entity Name: GOD BLESS TRUCKING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOD BLESS TRUCKING,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: 07 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000034743
FEI/EIN Number 90-0985209

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

Address: 2803 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066
Mail Address: 3650 Coral Tree Cir, COCONUT CREEK, FL, 33073, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Noel Evenz GM Mgm 2803 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066
Etienne Esther MGM Agent 3650 Coral Tree Cir, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-10 Etienne, Esther, MGM -
LC REVOCATION OF DISSOLUTION 2017-04-28 - -
VOLUNTARY DISSOLUTION 2017-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 3650 Coral Tree Cir, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-02-27 2803 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL 33066 -
LC DISSOCIATION MEM 2014-11-10 - -
LC AMENDMENT 2013-10-24 - -
LC AMENDMENT 2013-03-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-10
LC Revocation of Dissolution 2017-04-28
VOLUNTARY DISSOLUTION 2017-03-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30
CORLCDSMEM 2014-11-10
ANNUAL REPORT 2014-03-19
LC Amendment 2013-10-24
LC Amendment 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State