Search icon

L & R HAULING INC

Company Details

Entity Name: L & R HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000099013
FEI/EIN Number 46-4291347
Address: 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US
Mail Address: 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAYL JAMES M Agent 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

President

Name Role Address
RAYL JAMES M President 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Secretary

Name Role Address
RAYL JAMES M Secretary 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Treasurer

Name Role Address
RAYL JAMES M Treasurer 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12880 AUTOMOBILE BLVD, SUITE L, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-06-29 12880 AUTOMOBILE BLVD, SUITE L, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12880 AUTOMOBILE BLVD, SUITE L, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 RAYL , JAMES MATTHEW No data

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State