Search icon

BACKHAUL AMERICAS LLC - Florida Company Profile

Company Details

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

BACKHAUL AMERICAS 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L13000089856
FEI/EIN Number 46-3052307

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

Address: 4850 tamiami trail north ste, NAPLES, FL, 34103, US
Mail Address: 4850 tamiami trail north ste, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRIVER STEPHEN Manager 9128 STRADA PLACE, NAPLES, FL, 34108
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CONVERSION 2021-12-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BACKHAUL AMERICAS, LLC A NON QUAL. CONVERSION NUMBER 500000221775
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 4850 tamiami trail north ste, 301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-06-29 4850 tamiami trail north ste, 301, NAPLES, FL 34103 -
LC AMENDMENT 2016-02-16 - -

Documents

Name Date
Conversion 2021-12-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-28
LC Amendment 2016-02-16
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State