Search icon

GEORGE HAULING, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE HAULING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE HAULING, 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: 10 Aug 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L17000170930
FEI/EIN Number 82-2444802

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

Address: 1103 S. Taylor Rd., Seffner, FL, 33584, US
Mail Address: 1103 S. Taylor Rd., Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Dean E President 1103 S. Taylor Rd., Seffner, FL, 33584
George Lori A Secretary 1103 S. Taylor Rd., Seffner, FL, 33584
George Dean Agent 1103 S. Taylor Rd., Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 1103 S. Taylor Rd., Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-08-09 1103 S. Taylor Rd., Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 1103 S. Taylor Rd., Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2018-04-25 George, Dean -
LC REVOCATION OF DISSOLUTION 2018-04-04 - -
VOLUNTARY DISSOLUTION 2018-03-20 - -
LC AMENDMENT 2017-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-04-25
LC Revocation of Dissolution 2018-04-04
VOLUNTARY DISSOLUTION 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State