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. |
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 |
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 |
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 | - | - |
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