Search icon

I-LOG, LLC

Company Details

Entity Name: I-LOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: L05000104908
FEI/EIN Number 203683553
Address: 495 Fortune Blvd, Midway, FL, 32343, US
Mail Address: P.O.BOX 3196, BONITA SPRINGS, FL, 34133, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON LLP Agent 8625 Tamiami Trail N, Naples, FL, 34108

Manager

Name Role Address
Lanter Steven A Manager 495 Fortune Blvd, Midway, FL, 32343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141080 WAYLANDERS DELIVERY ACTIVE 2022-11-14 2027-12-31 No data 495 FORTUNE BLVD, MIDWAY, FL, 32343
G14000087297 ILOG, LLC EXPIRED 2014-08-25 2024-12-31 No data 495 FORTUNE BLVD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 HARRISON LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 8625 Tamiami Trail N, Suite 202, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 495 Fortune Blvd, Midway, FL 32343 No data
CHANGE OF MAILING ADDRESS 2022-05-17 495 Fortune Blvd, Midway, FL 32343 No data
LC STMNT OF RA/RO CHG 2017-12-06 No data No data
LC NAME CHANGE 2015-12-14 I-LOG, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-12-06
ANNUAL REPORT 2017-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State