Search icon

FREIGHT48 LLC - Florida Company Profile

Company Details

Entity Name: FREIGHT48 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREIGHT48 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: 29 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000077452
FEI/EIN Number 88-2668955

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

Address: 1919 SE 10th Ave, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1919 SE 10th Ave, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Jocelyn N Manager 1919 SE 10th Ave, FORT LAUDERDALE, FL, 33316
Hale Jocelyn Agent 1919 SE 10th Ave, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1919 SE 10th Ave, Suite 1131, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-06-07 1919 SE 10th Ave, Suite 1131, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-06-07 Hale, Jocelyn -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 1919 SE 10th Ave, Suite 1131, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2013-12-05 - -

Documents

Name Date
REINSTATEMENT 2022-06-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-15
LC Amendment 2013-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State