Search icon

LOGICORUSA, LLC - Florida Company Profile

Company Details

Entity Name: LOGICORUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGICORUSA, 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: 24 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000061259
FEI/EIN Number 452400449

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

Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
Mail Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING BELL INTERNATIONAL, INC. Agent -
LOGICOR (GROUP) LIMITED Managing Member UNIT 7, THORNES OFFICE PARK, WEST YORKSHIRE, UK WF2 7AN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023632 LOGICORUSA EXPIRED 2012-03-07 2017-12-31 - 215 CELEBRATION PLACE, SUITE 330, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2015-04-29 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2015-04-29 HARDING BELL INTERNATIONAL, INC. -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-01
LC Amendment 2013-09-05
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-27
Florida Limited Liability 2011-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State