Search icon

LOYALTY BEFORE ROYALTY TRUCKING TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: LOYALTY BEFORE ROYALTY TRUCKING TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LOYALTY BEFORE ROYALTY TRUCKING TRANSPORTATION 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: 19 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000171045
FEI/EIN Number 85-1630944

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

Address: 3391 NW 6 CT, LAUDERHILL, FL 33311
Mail Address: 540 NW 4TH AVE, 205, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEAL, JEFFREY P Agent 540 NW 4TH AVE, 205, FORT LAUDERDALE, FL 33311
ONEAL, JEFFREY P Authorized Member 540 NW 4TH AVE APT 205, FORT LAUDERDALE, FL 33311
Young, Dannie Junior, II Authorized Member 3641 NW 6th ST, FORT LAUDERDALE, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031092 LOYALTY LOGISTICS ACTIVE 2022-03-09 2027-12-31 - 3391 NW 6 CT, LAUDERHILL, FL, 33311
G22000031099 ROYALTY LOGISTICS ACTIVE 2022-03-09 2027-12-31 - 3641 NW 6 STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 ONEAL, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-08
REINSTATEMENT 2022-03-01
Florida Limited Liability 2020-06-19

Date of last update: 15 Feb 2025

Sources: Florida Department of State