Search icon

LANDSTAR TRANSPORTATION LOGISTICS, INC.

Company Details

Entity Name: LANDSTAR TRANSPORTATION LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Sep 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: F97000004765
FEI/EIN Number 36-3965143
Address: 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US
Mail Address: 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Position Vacant President 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Treasurer

Name Role Address
Todd James P Treasurer 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Secretary

Name Role Address
Kneller Michael K Secretary 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Director

Name Role Address
Lonegro Frank A Director 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Vice President

Name Role Address
Rohan Margaret Vice President 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164078 LANDSTAR TRANSPORTAION LOGISTICS EXPIRED 2009-10-12 2014-12-31 No data 13410 SUTTON PARK DR. SOUTH, JACKSONVILLE, FL, 32224
G09000164079 LANDSTAR CARRIER SERVICES, INC EXPIRED 2009-10-12 2014-12-31 No data 13410 SUTTON PARK DR. SOUTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 13410 Sutton Park Drive South, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2015-04-28 13410 Sutton Park Drive South, Jacksonville, FL 32224 No data
NAME CHANGE AMENDMENT 2009-09-28 LANDSTAR TRANSPORTATION LOGISTICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State