Entity Name: | GEORGE HAULING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
George Dean | Agent | 1103 S. Taylor Rd., Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
George Dean E | President | 1103 S. Taylor Rd., Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
George Lori A | Secretary | 1103 S. Taylor Rd., Seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-09 | 1103 S. Taylor Rd., Seffner, FL 33584 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-09 | 1103 S. Taylor Rd., Seffner, FL 33584 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-09 | 1103 S. Taylor Rd., Seffner, FL 33584 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | George, Dean | No data |
LC REVOCATION OF DISSOLUTION | 2018-04-04 | No data | No data |
VOLUNTARY DISSOLUTION | 2018-03-20 | No data | No data |
LC AMENDMENT | 2017-08-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State