Search icon

FREIGHT TRAILS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FREIGHT TRAILS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREIGHT TRAILS, L.L.C. 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: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (5 months ago)
Document Number: L15000080831
FEI/EIN Number 46-1329794

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

Address: 16342 Brisk Breeze Aly, Winter Garden, FL, 34787, US
Mail Address: 8595 Pelham Road, Suite 400 #2066, Greenville, SC, 29615, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MILDRED Manager 8595 Pelham Road, Greenville, SC, 29615
Abdullah Ramzee Manager 3343 Peachtree Raod, Atlanta, GA, 30326
Mims Gwentasha Manager 285 West Wieuca Road NE, Atlanta, GA, 30342
LEWIS MILDRED Agent 16342 Brisk Breeze Aly, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-22 16342 Brisk Breeze Aly, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-09-22 LEWIS , MILDRED -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 16342 Brisk Breeze Aly, Winter Garden, FL 34787 -
REINSTATEMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 16342 Brisk Breeze Aly, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-10-16
AMENDED ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State