Detail by Officer/Registered Agent Name

Florida Limited Liability Company

JOLLY TRANSPORT, LLC

Filing Information
L09000078588 27-0781577 08/14/2009 08/13/2009 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
1375 Gateway Boulevard
542
Boynton Beach, FL 33426

Changed: 01/21/2022
Mailing Address
1375 Gateway Boulevard
542
Boynton Beach, FL 33426

Changed: 01/21/2022
Registered Agent Name & Address Florida Registered Agent LLC
7901 4th Street North
Suite 300
St Petersburg, FL 33702

Name Changed: 09/29/2021

Address Changed: 05/03/2019
Authorized Person(s) Detail Name & Address

Title Manager

Castro, Alejandro
1375 Gateway Boulevard
Ste 542
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 01/21/2022
2022 01/27/2022
2022 04/06/2022

Document Images
04/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
12/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
08/05/2020 -- ANNUAL REPORT View image in PDF format
10/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
12/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
10/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- CORLCDSMEM View image in PDF format
01/04/2017 -- CORLCDSMEM View image in PDF format
01/04/2017 -- CORLCDSMEM View image in PDF format
01/04/2017 -- LC Amendment View image in PDF format
01/04/2017 -- Reg. Agent Resignation View image in PDF format
11/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- ANNUAL REPORT View image in PDF format
04/27/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
08/14/2009 -- Florida Limited Liability View image in PDF format