Search icon

INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS LLC

Headquarter

Company Details

Entity Name: INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L10000116849
FEI/EIN Number 273915111
Address: 315 South A Street, PENSACOLA, FL, 32502, US
Mail Address: 315 South A Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS LLC, ALABAMA 000-547-594 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITL SOLUTIONS 401(K) PLAN 2020 273915111 2021-03-17 INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 488990
Sponsor’s telephone number 8502910215
Plan sponsor’s address 315 S A STREET, PENSACOLA, FL, 325025556

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing HAROLD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing HAROLD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ITL SOLUTIONS 401(K) PLAN 2019 273915111 2020-06-23 INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 488990
Sponsor’s telephone number 8502910215
Plan sponsor’s address 315 S A STREET, PENSACOLA, FL, 325025556

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing LYDIA PRESIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing LYDIA PRESIDENT
Valid signature Filed with authorized/valid electronic signature
ITL SOLUTIONS 401(K) PLAN 2018 273915111 2019-07-10 INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 488990
Sponsor’s telephone number 8502910215
Plan sponsor’s address 315 S A STREET, PENSACOLA, FL, 325025556

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing HAROLD GRIFFINJR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing HAROLD GRIFFINJR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIFFIN HAROLD E Agent 2056 HAMILTON CROSSING DRIVE, CANTONMENT, FL, 32533

Manager

Name Role Address
GRIFFIN HAROLD E Manager 2056 HAMILTON CROSSING DRIVE, CANTONMENT, FL, 32533
GRIFFIN BRAXTON D Manager 2056 HAMILTON CROSSING DRIVE, CANTONMENT, FL, 32533
Griffin HAROLD EJR. Manager 1902 WEST GREGORY STREET, PENSACOLA, FL, 32502

Authorized Member

Name Role Address
GRIFFIN HAROLD Authorized Member 2056 HAMILTON CROSSING DRIVE, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035399 ITL SOLUTIONS LLC EXPIRED 2018-03-15 2023-12-31 No data 315 SOUTH A STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-23 No data No data
LC AMENDMENT 2019-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 315 South A Street, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2018-01-15 315 South A Street, PENSACOLA, FL 32502 No data
LC NAME CHANGE 2016-12-08 INNOVATIVE TRANSPORT & LOGISTICS SOLUTIONS LLC No data
LC NAME CHANGE 2016-03-21 NORTHWEST FLORIDA TRANSPORT & LIMO LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-16
LC Amendment 2021-03-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-25
LC Amendment 2019-05-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State