Entity Name: | CALL2HAUL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALL2HAUL 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: |
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: | 28 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | L17000070319 |
FEI/EIN Number |
17-0000703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536, US |
Mail Address: | 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTITT LOURDES C | Manager | 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536 |
PETTITT LOURDES C | Agent | 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133127 | L & M SERVICES | EXPIRED | 2019-12-17 | 2024-12-31 | - | 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-12-16 | PETTITT, LOURDES C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-16 | 2147 HAGOOD LOOP, CRESTVIEW, FL 32536 | - |
LC AMENDMENT | 2019-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 2147 HAGOOD LOOP, CRESTVIEW, FL 32536 | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 2147 HAGOOD LOOP, CRESTVIEW, FL 32536 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-02 | CALL2HAUL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
LC Amendment | 2019-12-16 |
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-10-04 |
LC Amendment and Name Change | 2018-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State