Search icon

CC STRICTLY FREIGHT, LLC - Florida Company Profile

Company Details

Entity Name: CC STRICTLY FREIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC STRICTLY 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: 20 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L13000117848
FEI/EIN Number 882288018

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

Address: 12724 GRAN PARKWAY W., JACKSONVILLE, FL, 32258, US
Mail Address: 12724 GRAN PARKWAY W., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEA Cynthia V Managing Member 12724 GRAN PARKWAY W., JACKSONVILLE, FL, 32258
Williams Carl EJr. Manager 12724 GRAN PARKWAY W., JACKSONVILLE, FL, 32258
BETHEA VALARIE Agent 107 Moselle Lane, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Bethea, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 12724 Gran Bay Pkwy W Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-06-29 12724 GRAN PARKWAY W., SUITE 410, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 12724 GRAN PARKWAY W., SUITE 410, JACKSONVILLE, FL 32258 -
LC AMENDMENT AND NAME CHANGE 2022-04-13 CC STRICTLY FREIGHT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 107 Moselle Lane, Saint Johns, FL 32259 -
REINSTATEMENT 2020-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 BETHEA, VALARIE -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
LC Amendment and Name Change 2022-04-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-03
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State