Search icon

SOUTH TAMPA LOGISTICS, LLC

Company Details

Entity Name: SOUTH TAMPA LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L10000113531
FEI/EIN Number 273813875
Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
Mail Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SIMPLIFI BUSINESS, INC. Agent

Chief Executive Officer

Name Role Address
WILLS WILLIAM RIII Chief Executive Officer 4030 Henderson Blvd, TAMPA, FL, 33629

Manager

Name Role Address
Wills William C Manager 4030 Henderson Blvd, TAMPA, FL, 33629
Robey Michael JIII Manager 4030 Henderson Blvd, TAMPA, FL, 33629

Secretary

Name Role Address
Wills Cindy M Secretary 4030 Hendeson Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112994 THE UPS STORE ACTIVE 2024-09-10 2029-12-31 No data 4030 HENDERSON BLVD, TAMPA, FL, 33629
G20000015313 THE UPS STORE #5327 ACTIVE 2020-02-04 2025-12-31 No data 235 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
G18000136783 THE UPS STORE #1977 EXPIRED 2018-12-28 2023-12-31 No data 324 S PLANT AVE., TAMPA, FL, 33606
G18000136781 THE UPS STORE #5672 EXPIRED 2018-12-28 2023-12-31 No data 324 S PLANT AVE., TAMPA, FL, 33606
G18000050660 THE UPS STORE #5510 EXPIRED 2018-04-23 2023-12-31 No data 7780 49TH STREET N, PINELLAS, FL, 33781
G16000140913 THE UPS STORE #5193 EXPIRED 2016-12-30 2021-12-31 No data 5004 E. FOWLER AVE, UNIT C, TAMPA, FL, 33617
G16000140912 THE UPS STORE #6254 EXPIRED 2016-12-30 2021-12-31 No data 4801 GULF BOULEVARD, ST PETE BEACH, FL, 33706
G16000140932 THE UPS SOTRE #2552 EXPIRED 2016-12-30 2021-12-31 No data 13799 PARK BLVD, SEMINOLE, FL, 33776
G16000138372 THE UPS STORE #0615 EXPIRED 2016-12-23 2021-12-31 No data 324 S PLANT AVE., TAMPA, FL, 33606
G16000138374 THE UPS STORE #4255 EXPIRED 2016-12-23 2021-12-31 No data 324 S PLANT AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State