Entity Name: | HEADY TRANSPORTS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEADY TRANSPORTS 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. |
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: | 31 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000004491 |
FEI/EIN Number |
811001686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1207 wetland ridge cir, middleburg, FL, 32068, US |
Mail Address: | 1207 wetland ridge cir, middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONFANTE DANIEL | Authorized Member | 12920 deep lagoon place east, JACKSONVILLE, FL, 32246 |
MATOS CHRISTIAN | Authorized Member | 1207 wetland ridge cir, middleburg, FL, 32068 |
FIELDS SHAWN | Authorized Member | 3581 EUNICE RD., JACKSONVILLE, FL, 32225 |
MOONEY WILLIAM | Authorized Member | 13700 RICHMOND PARK DR. NORTH, JACKSONVILLE, FL, 32225 |
matos christian t | Agent | 1207 wetland ridge cir, middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 1207 wetland ridge cir, middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1207 wetland ridge cir, middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | matos, christian taylor | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 1207 wetland ridge cir, middleburg, FL 32068 | - |
LC STMNT CORR | 2016-03-04 | - | STATEMENT OF CORRECTION FILED 3/4/2 016 TO CORRECT EFFECTIVE DATE TO 1/ 1/2016 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-30 |
CORLCSTCOR | 2016-03-04 |
Florida Limited Liability | 2015-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State