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 |
Name | Role | Address |
---|---|---|
HARRISON LLP | Agent | 8625 Tamiami Trail N, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Lanter Steven A | Manager | 495 Fortune Blvd, Midway, FL, 32343 |
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 |
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 |
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