GREAT HAULS LOGISTICS LLC - Florida Company Profile

Entity Name: | GREAT HAULS LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT HAULS 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. |
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: | 07 Jan 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L20000013336 |
FEI/EIN Number |
85-0548390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3643 Pompano Ct, Gotha, FL, 34734, US |
Mail Address: | 3643 Pompano Ct, Gotha, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON BRANDON | Manager | 5118 N 56TH STREET, TAMPA, FL, 33610 |
Anderson Brandon D | Agent | 5118 N 56TH STREET, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000030826 | SEAN A BANKS MORTUARY & CREMATION CENTER | ACTIVE | 2023-03-07 | 2028-12-31 | - | 1435 S COMBEE RD, LAKELAND, FL, 33801 |
G23000014125 | RIHANNA TRUCK STOP | ACTIVE | 2023-01-30 | 2028-12-31 | - | 3643 POMPANO COURT, GOTHA, FL, 34734 |
G23000008089 | RIHANNA TRUCK STOP LLC | ACTIVE | 2023-01-18 | 2028-12-31 | - | 3643 POMPANO COURT, GOTHA, FL, 34734 |
G20000043105 | TAG 1 LOGISTICS | ACTIVE | 2020-04-19 | 2025-12-31 | - | 390 NORTH ORANGE AVENUE, SUITE 2300, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 5118 N 56TH STREET, STE 206, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 5118 N 56TH STREET, STE 206, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 5118 N 56TH STREET, STE 206, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | Anderson, Brandon D | - |
LC AMENDMENT | 2020-06-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-11-30 |
AMENDED ANNUAL REPORT | 2022-11-19 |
AMENDED ANNUAL REPORT | 2022-11-09 |
AMENDED ANNUAL REPORT | 2022-10-31 |
AMENDED ANNUAL REPORT | 2022-10-27 |
AMENDED ANNUAL REPORT | 2022-10-14 |
AMENDED ANNUAL REPORT | 2022-10-07 |
AMENDED ANNUAL REPORT | 2022-09-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State