Search icon

LONGSHAW TRUCKING LLC

Company Details

Entity Name: LONGSHAW TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000101896
FEI/EIN Number 83-4394158
Address: 1212 SW 48th Terrace, Deerfield Beach, FL 33442
Mail Address: 1212 SW 48th Terrace, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stephenson, Adenike Agent 1212 SW 48th Terrace, Deerfield Beach, FL 33442

Authorized Member

Name Role Address
Stephenson, Adenike Authorized Member 1212 SW 48th Terrace, Deerfield Beach, FL 33442
Gayle, Rebecca Authorized Member 3876 Northside Drive Apt. 1713, Macon, GA 31210
Longshaw, Michael Anthony Authorized Member 12510 White Bluff Road, Savannah, GA 31419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 1212 SW 48th Terrace, Deerfield Beach, FL 33442 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 1212 SW 48th Terrace, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-11-21 1212 SW 48th Terrace, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2021-07-13 Stephenson, Adenike No data

Documents

Name Date
REINSTATEMENT 2023-10-19
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-11-21
AMENDED ANNUAL REPORT 2022-05-14
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-02-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State