Search icon

G&R SONS FREIGHT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: G&R SONS FREIGHT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&R SONS FREIGHT SERVICES 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: 21 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000416540
FEI/EIN Number 87-2812855

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

Address: 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKENBACKER TERRY Owne 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL, 34202
RICKENBACKER TERRY Agent 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-10 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-06-10 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-06-10 RICKENBACKER, TERRY -
CHANGE OF PRINCIPAL ADDRESS 2023-06-10 11161 E State Rd 70 Ste 110 PMB 2014, Lakewood Ranch, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-04 - -

Documents

Name Date
REINSTATEMENT 2023-06-10
LC Amendment 2021-11-04
Florida Limited Liability 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State