Search icon

AMERICOLD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AMERICOLD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L12000128320
FEI/EIN Number 32-0391205

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

Address: c/o Quarles & Brady LLP, 411 East Wisconsin Avenue, Milwaukee, WI, 53202, US
Mail Address: c/o Quarles & Brady LLP, 411 East Wisconsin Avenue, Milwaukee, WI, 53202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Sole -
Campbell Samuel Chief Financial Officer c/o Quarles & Brady LLP, Milwaukee, WI, 53202
Harrison Corey Chie c/o Quarles & Brady LLP, Milwaukee, WI, 53202
Rivera II Robert President c/o Quarles & Brady LLP, Milwaukee, WI, 53202
Rodstrom Daniel J Chief Executive Officer c/o Quarles & Brady LLP, Milwaukee, WI, 53202
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 411 East Wisconsin Avenue, Suite 2400, Milwaukee, WI 53202 -
CHANGE OF MAILING ADDRESS 2023-02-21 411 East Wisconsin Avenue, Suite 2400, Milwaukee, WI 53202 -
REGISTERED AGENT NAME CHANGED 2022-10-03 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2022-10-03 - -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-21
LC Amendment 2022-10-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$81,717.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,717.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,422.73
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $81,712.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$81,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,503.38
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $65,400
Rent: $16,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State