Search icon

GULF BREEZE TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: GULF BREEZE TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF BREEZE TRUCKING 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: 27 Mar 2019 (6 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L19000083090
FEI/EIN Number 83-4208939

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

Address: 8298 S.W. 127th Ave., Dunnellon, FL, 34432, US
Mail Address: 11055 W Hwy. 40, OCALA, FL, 34482, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT SCOTT Member 8298 S.W. 127th Ave., Dunnellon, FL, 34432
SHORT JULIE K Authorized Member 8298 S.W. 127th Ave., Dunnellon, FL, 34432
Short Scott Agent 8298 S.W. 127th Ave., Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 8298 S.W. 127th Ave., Dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 8298 S.W. 127th Ave., Dunnellon, FL 34432 -
LC NAME CHANGE 2022-04-18 GULF BREEZE TRUCKING LLC -
CHANGE OF MAILING ADDRESS 2020-01-27 8298 S.W. 127th Ave., Dunnellon, FL 34432 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Short, Scott -
LC AMENDMENT 2019-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
LC Name Change 2022-04-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-27
LC Amendment 2019-05-07
Florida Limited Liability 2019-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State