Search icon

LOGO'S ON THE MOVE, LLC - Florida Company Profile

Company Details

Entity Name: LOGO'S ON THE MOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGO'S ON THE MOVE, 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: 28 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000051853
FEI/EIN Number 270266395

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

Address: 1228 Harbor Blvd, Port Charlotte, FL, 33952, US
Mail Address: 1228 Harbor Blvd, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORE SHARON M Managing Member 4897 MANILA AVENUE, NORTH PORT, FL, 34288
ALESSANDRO CHRISTINE R Managing Member 1228 Harbor Blvd., Port Charlotte, FL, 35592
VERONICA ALESSANDRO Managing Member 143 CREEK DRIVE, PORT CHARLOTTE, FL, 33952
POORE SHARON R Agent 4897 MANILA AVENUE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1228 Harbor Blvd, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-04-25 1228 Harbor Blvd, Port Charlotte, FL 33952 -
REINSTATEMENT 2014-05-09 - -
REGISTERED AGENT NAME CHANGED 2014-05-09 POORE, SHARON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-05-09
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-06
Florida Limited Liability 2009-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State