Search icon

MACROTRANSPORT LOGISTICS, LLC - Florida Company Profile

Company Details

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

MACROTRANSPORT LOGISTICS, 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: 14 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000144141
FEI/EIN Number 46-1391830

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

Address: 265 CLYDE MORRIS BLVD., SUITE 100, ORMOND BEACH, FL, 32174, US
Mail Address: 265 CLYDE MORRIS BLVD., SUITE 100, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES WILLIAM G Manager 265 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
DAVIES WILLIAM G President 265 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
HUNTLEY STEPHEN T Secretary 265 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
HUNTLEY STEPHEN T Vice President 265 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
WALLIS DONALD WESQ. Agent 780 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 265 CLYDE MORRIS BLVD., SUITE 100, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-03-27 265 CLYDE MORRIS BLVD., SUITE 100, ORMOND BEACH, FL 32174 -
LC AMENDED AND RESTATED ARTICLES 2015-05-11 - -

Documents

Name Date
Reg. Agent Resignation 2019-09-27
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-11
LC Amended and Restated Art 2015-05-11
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State