Entity Name: | GR8 FREIGHT LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GR8 FREIGHT LOGISTICS, 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: |
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: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000104293 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15615 NE 21st Ave Rd, Citra, FL, 32113, US |
Mail Address: | 15615 NE 21st Ave Rd, Citra, FL, 32113, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Diane J | Manager | 15615 NE 21st Ave Rd, Citra, FL, 32113 |
Hatcher Noel L | Manager | 15615 NE 21st Ave Rd, Citra, FL, 32113 |
Lee Brad J | mgr | 15615 NE 21st Ave Rd, Citra, FL, 32113 |
Lee Diane J | Agent | 15615 NE 21st Ave Rd, Citra, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-01 | 15615 NE 21st Ave Rd, Citra, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | Lee, Diane J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 15615 NE 21st Ave Rd, Citra, FL 32113 | - |
REINSTATEMENT | 2016-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-01 | 15615 NE 21st Ave Rd, Citra, FL 32113 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-27 |
REINSTATEMENT | 2016-12-01 |
Florida Limited Liability | 2015-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State