Search icon

LOGISTICUS PROJECTS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LOGISTICUS PROJECTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTICUS PROJECTS GROUP, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L12000112802
FEI/EIN Number 46-0896130

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

Address: 7025 CR46A STE. 1071, PMB 150, LAKE MARY, FL, 32746, US
Mail Address: 1000 E North Street, Greenville, SC, 29601, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOGISTICUS PROJECTS GROUP, LLC, NEW YORK 5755157 NEW YORK
Headquarter of LOGISTICUS PROJECTS GROUP, LLC, COLORADO 20191913806 COLORADO

Key Officers & Management

Name Role Address
STEPHAN WILLIAM J Managing Member 1000 E North Street, GREENVILLE, SC, 29601
PATEL VIKASH Managing Member 1000 E North Street, GREENVILLE, SC, 29601
THE PRINCIPAL LAW FIRM, P.L. Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-12-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LOGISTICUS PROJECTS GROUP, LLC A SO. MERGER NUMBER 100000237281
CHANGE OF MAILING ADDRESS 2022-04-05 7025 CR46A STE. 1071, PMB 150, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 4901 International Parkway, Suite 1021, Sanford, FL 32771 -
LC AMENDMENT 2012-11-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State