Search icon

ALOGISTICS LLC

Company Details

Entity Name: ALOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2014 (11 years ago)
Date of dissolution: 10 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2022 (2 years ago)
Document Number: L14000095042
FEI/EIN Number 36-4788035
Address: 2045 Lakemont Av. Unit 1, Winter Park, FL, 32792, US
Mail Address: 2045 Lakemont Av., Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ABREU EVELYN Agent 8317 Kelsall Dr., ORLANDO, FL, 32832

Managing Member

Name Role Address
MARTELL RAMIREZ LARRY EDUARDO Managing Member 2045 Lakemont Av. Unit 1, Winter Park, FL, 32792
GONZALEZ ABREU EVELYN Managing Member 8317 Kelsall Dr., ORLANDO, FL, 32832
DAVILA RISSO MARIA D Managing Member 2045 Lakemont Av. Unit 1, Winter Park, FL, 32792
GONZALEZ BECERRA PEDRO R Managing Member 8317 Kelsall Dr., ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064175 ALOGISTICS TIRES EXPIRED 2016-06-29 2021-12-31 No data 6765 NARCOOSSEE RD STE 131, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-10 No data No data
CHANGE OF MAILING ADDRESS 2022-04-30 2045 Lakemont Av. Unit 1, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 2045 Lakemont Av. Unit 1, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8317 Kelsall Dr., ORLANDO, FL 32832 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-10
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State