Search icon

INNOVATIVE LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE LOGISTICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000027509
FEI/EIN Number 264500104

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

Address: 201 W. CANTON AVE, SUITE D, WINTER PARK, FL, 32789
Mail Address: 201 W. CANTON AVE, SUITE D, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX TODD M Managing Member 201 W. CANTON AVE, WINTER PARK, FL, 32751
Scott Brian Member 201 W. CANTON AVE, WINTER PARK, FL, 32789
Berry Chris Member 201 W. CANTON AVE, WINTER PARK, FL, 32789
Wilcox Todd M Agent 201 W. CANTON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 Wilcox, Todd M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 201 W. CANTON AVE, SUITE D, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 201 W. CANTON AVE, SUITE D, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-04-12 201 W. CANTON AVE, SUITE D, WINTER PARK, FL 32789 -
LC AMENDMENT 2010-10-05 - -
LC AMENDMENT 2009-07-13 - -

Documents

Name Date
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-09
CORLCMMRES 2012-07-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State