Search icon

PRIORITY 1 LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: PRIORITY 1 LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIORITY 1 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000118421
FEI/EIN Number 47-1464247

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

Address: 8290 CLEARY BLVD, PLANTATION, FL, 33324, US
Mail Address: 8290 CLEARY BLVD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JOHN Manager 1471 ALTA VISTA DR, HOLLISTER, CA, 95023
MORA JOHN Agent 8290 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-17 MORA, JOHN -
CHANGE OF MAILING ADDRESS 2021-09-17 8290 CLEARY BLVD, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 8290 CLEARY BLVD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 8290 CLEARY BLVD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-01-25 - -
LC DISSOCIATION MEM 2016-01-11 - -
LC STMNT OF RA/RO CHG 2014-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-17
REINSTATEMENT 2021-01-21
CORLCDSMEM 2016-01-25
Reg. Agent Resignation 2016-01-25
CORLCDSMEM 2016-01-11
ANNUAL REPORT 2015-04-28
CORLCRACHG 2014-10-16
CORLCDSMEM 2014-10-06
Florida Limited Liability 2014-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State