Entity Name: | LOGILITY, 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: | 14 Sep 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | F10000004114 |
FEI/EIN Number |
270495612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 East Paces Ferry Road NE, Atlanta, GA, 30305, US |
Mail Address: | 470 East Paces Ferry Road NE, Atlanta, GA, 30305, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Dow H. Allan | Director | 470 East Paces Ferry Road NE, Atlanta, GA, 30305 |
Dow H. Allan | President | 470 East Paces Ferry Road NE, Atlanta, GA, 30305 |
Klinges Vincent | Director | 470 East Paces Ferry Road NE, Atlanta, GA, 30305 |
McGuone James | Secretary | 470 East Paces Ferry Road NE, Atlanta, GA, 30305 |
Klinges Vincent | Chief Financial Officer | 470 East Paces Ferry Road NE, Atlanta, GA, 30305 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-07-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000257005 |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 470 East Paces Ferry Road NE, Atlanta, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 470 East Paces Ferry Road NE, Atlanta, GA 30305 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000591457 | TERMINATED | 1000000907131 | COLUMBIA | 2021-11-09 | 2041-11-17 | $ 14,403.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Merger | 2024-07-31 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-02 |
Reg. Agent Change | 2020-01-02 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State