Search icon

CALL2HAUL LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
PETTITT LOURDES C Manager 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536
PETTITT LOURDES C Agent 2147 HAGOOD LOOP, CRESTVIEW, FL, 32536

Fictitious Names

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

Events

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 -

Documents

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