Search icon

GREAT HAULS LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ANDERSON BRANDON Manager 5118 N 56TH STREET, TAMPA, FL, 33610
Anderson Brandon D Agent 5118 N 56TH STREET, TAMPA, FL, 33610

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73037.50
Total Face Value Of Loan:
0.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State