Search icon

2ND TO NONE HAZMAT AND FREIGHT LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: 2ND TO NONE HAZMAT AND FREIGHT LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2ND TO NONE HAZMAT AND FREIGHT LOGISTICS 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000107826
FEI/EIN Number APPLIED FOR

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

Address: 805 NE 26TH TERRACE, GAINESVILLE, FL, 32641, US
Mail Address: 805 NE 26TH TERRACE, Gainesville,fl, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tate Andrea L Chief Executive Officer 805 NE 26TH TERRACE, GAINESVILLE, FL, 32641
TATE ANDREA L Agent 805 NE 26TH TERRACE, Gainesville,fl, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 805 NE 26TH TERRACE, Gainesville,fl, FL 32641 -
REINSTATEMENT 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2020-04-06 805 NE 26TH TERRACE, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 2020-04-06 TATE, ANDREA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 805 NE 26TH TERRACE, GAINESVILLE, FL 32641 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122331 ACTIVE 1000000982579 ALACHUA 2024-02-26 2044-02-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-04-06
Florida Limited Liability 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State