Search icon

SPECIALTY LOGISTICS. LLC - Florida Company Profile

Company Details

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

SPECIALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2009 (16 years ago)
Document Number: L09000081416
FEI/EIN Number 270839990

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

Address: 5615 DRAKE LOOP RD, MIDDLEBURG, FL, 32068
Mail Address: 5615 DRAKE LOOP RD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY LOGISTICS 401K 2023 270839990 2024-07-09 SPECIALTY LOGISTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 4075369679
Plan sponsor’s address 5615 DRAKE LOOP RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Green Daniel K Managing Member 5615 Drake Loop Road, Middleburg, FL, 32068
WETTER Krystal G Managing Member 5615 DRAKE LOOP RD, MIDDLEBURG, FL, 32068
SPECIALTY LOGISTICS. LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-04 Specialty Logistics LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 5615 Drake Loop Road, Middleburg, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State