Search icon

GLOBAL TRUCK LINES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRUCK LINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRUCK LINES 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: 23 Dec 2013 (11 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: L13000176127
FEI/EIN Number 46-4371090

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

Address: 7749 NORMANDY BLVD, #121 - 372, JACKSONVILLE, FL, 32221, US
Mail Address: 7749 NORMANDY BLVD, #121- 372, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gooch Timothy WSr. owne 7749 Normandy Blvd 121, Jacksonville, FL, 32221
GOOCH TIMOTHY WSR Agent 7749 Normand blvd.121, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 7749 Normand blvd.121, suite 372, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2021-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 7749 NORMANDY BLVD, #121 - 372, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-02-05 7749 NORMANDY BLVD, #121 - 372, JACKSONVILLE, FL 32221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 GOOCH, TIMOTHY W, SR -
REINSTATEMENT 2019-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-02-05
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2013-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State