Entity Name: | GAYLE'S TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAYLE'S TRUCKING 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. |
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: | 04 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L15000039462 |
FEI/EIN Number |
47-3317922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 MAIN ST, MIRAMAR, FL, 33025, US |
Mail Address: | 2413 MAIN ST, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLE DONOVAN O | Chief Executive Officer | 2413 MAIN ST, MIRAMAR, FL, 33025 |
TEMPLE-GAYLE ANGELINE | Manager | 2413 MAIN ST, MIRAMAR, FL, 33025 |
GAYLE DONOVAN O | Agent | 2413 MAIN ST, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030373 | GAYLE'S ENTERPRISE WORLDWIDE | ACTIVE | 2022-03-02 | 2027-12-31 | - | 2413 MAIN STREET, SUITE #297, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 | - |
LC AMENDMENT | 2020-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-29 | 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 2413 MAIN ST, STE 297, MIRAMAR, FL 33025 | - |
REINSTATEMENT | 2020-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | GAYLE, DONOVAN O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
LC Amendment | 2020-10-19 |
REINSTATEMENT | 2020-06-22 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-04-11 |
Florida Limited Liability | 2015-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3307438010 | 2020-06-24 | 0455 | PPP | 4700 SHERIDAN STREET SUITE J, hollywood, FL, 33021-3403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State