Search icon

RXO LAST MILE, INC. - Florida Company Profile

Company Details

Entity Name: RXO LAST MILE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: F08000000368
FEI/EIN Number 203735108

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

Address: 1851 WEST OAK PKWY, SUITE 100, MARIETTA, GA, 30062
Mail Address: 1851 WEST OAK PKWY, SUITE 100, MARIETTA, GA, 30062, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
MANN LAUREN Asst 1851 WEST OAK PKWY, MARIETTA, GA, 30062
Firestone Jeffrey Director 1851 WEST OAK PKWY, MARIETTA, GA, 30062
Murray David Vice President 1851 WEST OAK PKWY, MARIETTA, GA, 30062
McDonald Jeffrey Asst 1851 WEST OAK PKWY, MARIETTA, GA, 30062
Anderson Charlene ASSI 1851 WEST OAK PKWY, MARIETTA, GA, 30062
Kerr Jason CHIE 1851 WEST OAK PKWY, MARIETTA, GA, 30062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035200 XPO LOGISTICS ACTIVE 2015-04-07 2025-12-31 - ATTN:RIINA TOHVERT, FIVE AMERICAN LANE, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 1851 WEST OAK PKWY, SUITE 100, MARIETTA, GA 30062 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2022-11-15 RXO LAST MILE, INC. -
NAME CHANGE AMENDMENT 2014-06-19 XPO LAST MILE, INC. -
REGISTERED AGENT NAME CHANGED 2014-01-24 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 1851 WEST OAK PKWY, SUITE 100, MARIETTA, GA 30062 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-26
Name Change 2022-11-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State