Search icon

SOUTH CAR GO LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH CAR GO LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH CAR GO 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: 18 Nov 2013 (11 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: L13000161694
FEI/EIN Number 472122307

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

Address: 2820 12TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 2820 12TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUPERT COREY Managing Member 2820 12TH AVE SE, NAPLES, FL, 34117
LAUPERT RONDA Manager 2820 12TH AVE SE, NAPLES, FL, 34117
LAUPERT LEROY A Agent 2820 12TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2820 12TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-12-01 2820 12TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-12-01 2820 12TH AVE SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 2820 12TH AVE SE, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 LAUPERT, LEROY A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2820 12TH AVE SE, NAPLES, FL 34117 -
REINSTATEMENT 2015-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Reinstatement 2015-01-15
Florida Limited Liability 2013-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State