Search icon

COTTON TAIL TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: COTTON TAIL TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTON TAIL TRANSPORTATION 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000134752
FEI/EIN Number 47-1690612

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

Address: 108 Lake Shore Dr # 1640, North Palm Beach, FL, 33404, US
Mail Address: 108 Lakeshore Dr, North Palm Beach, FL, 33408, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUR J.L.J. LLC Terr PO BOX 10411, CORPUS CHRISTI, TX, 78460
COBRA STACKS LLC Tomm PO BOX 10620, CORPUS CHRISTI, TX, 78460
Jalufka Terri Vice President 4214 Wood River Dr, Corpus Christi, TX, 78410
JALUFKA JOHN Agent 108 Lake Shore Dr. # 1640, North Palm Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 108 Lake Shore Dr # 1640, North Palm Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 108 Lake Shore Dr. # 1640, North Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2021-01-28 108 Lake Shore Dr # 1640, North Palm Beach, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State