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. |
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 |
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 |
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 | - |
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 | - | - |
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