Search icon

CETT TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: CETT TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CETT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000050293
FEI/EIN Number 02-0794405

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

Address: 845 RUSHING ST, JACKSONVILLE, FL, 32208, US
Mail Address: 16334 Dawnwood Ct., Jacksonville, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas-Gibson Shawndrea Chief Executive Officer 16334 Dawnwood Ct., Jacksonville, FL, 32218
Gibson Climmie Manager 16334 Dawnwood Ct, Jacksonville, FL, 32218
Thomas-Gibson Shawndrea Agent 845 RUSHING ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-02-08 CETT TRUCKING, LLC -
REGISTERED AGENT NAME CHANGED 2021-02-03 Thomas-Gibson, Shawndrea -
REINSTATEMENT 2021-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-07-14 GIBSON TRUCKING, LLC -
CHANGE OF MAILING ADDRESS 2019-04-28 845 RUSHING ST, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Name Change 2021-02-08
AMENDED ANNUAL REPORT 2021-02-03
REINSTATEMENT 2021-01-09
LC Amendment and Name Change 2020-07-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State