Search icon

FREIGHT TREES LLC - Florida Company Profile

Company Details

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

FREIGHT TREES 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: 27 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L14000051258
FEI/EIN Number 46-5207839

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

Address: 12361 SW 128TH CT, MIIAM, FL, 33186, US
Mail Address: 12361 SW 128TH CT, MIIAM, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JHEVERE G Member 12361 SW 128TH CT, MIIAM, FL, 33186
CAMPBELL COURTNEY S Auth 15330 SW 136 ST, MIIAM, FL, 33196
CAMPBELL COURTNEY S Agent 15330 SW 136 ST APT 207 BLD 6, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 15330 SW 136 ST APT 207 BLD 6, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2023-06-27 CAMPBELL, COURTNEY S -
LC AMENDMENT 2022-01-10 - -
LC AMENDMENT AND NAME CHANGE 2021-12-13 FREIGHT TREES LLC -
LC DISSOCIATION MEM 2021-12-13 - -
LC AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 12361 SW 128TH CT, Suite 205, MIIAM, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-02-15 12361 SW 128TH CT, Suite 205, MIIAM, FL 33186 -
LC AMENDMENT 2016-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
CORLCRACHG 2023-06-27
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-14
LC Amendment 2022-01-10
LC Amendment and Name Change 2021-12-13
CORLCDSMEM 2021-12-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State