Search icon

GREAT WHITE EXPEDITED SERVICE'S LLC

Company Details

Entity Name: GREAT WHITE EXPEDITED SERVICE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000028900
FEI/EIN Number 811446356
Address: 1601 Dallam ave NW, PALMBAY, FL, 32907, US
Mail Address: 1601 Dallam ave NW, PALMBAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Thornton Lashanda V Agent 1601 Dallam ave NW, PALMBAY, FL, 32907

Chief Operating Officer

Name Role Address
Thornton Lashanda V Chief Operating Officer 1601 dallam Ave NW, Palm bay, FL, 32907

Chief Executive Officer

Name Role Address
Junior Joseph M Chief Executive Officer 1601 Dallam ave NW, PALMBAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-26 Thornton, Lashanda Victoria No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 1601 Dallam ave NW, PALMBAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2018-11-29 1601 Dallam ave NW, PALMBAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 1601 Dallam ave NW, PALMBAY, FL 32907 No data
REINSTATEMENT 2018-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT CORR/NC 2016-07-28 GREAT WHITE EXPEDITED SERVICE'S LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-26
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-12
REINSTATEMENT 2018-11-29
CORLCSTCNC 2016-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State