Search icon

PALLET LOGISTICS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PALLET LOGISTICS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PALLET LOGISTICS OF CENTRAL FLORIDA, 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: 23 Dec 2014 (10 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: L14000194517
FEI/EIN Number 47-0060578

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

Address: 100 N Maple Street, SANFORD, FL 32771
Mail Address: 3665 Serena lane, Clermont, FL 34711
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aihe, Micheal Ediale, Esq. Agent 2769 Amaya terrace, Lake mary, FL 32746
Aihebhoria, Stephen E owner 3665 Serena lane, Clermont, FL 34711
Aihebhoria, Clement Ehizogie Authorized Member 12 Market Rd, Ekpoma, Edo state Nigeria NG
Aihebhoria, Kenneth Authorized Representative 12 Market Rd, Ekpoma, Edo state Nigeria NG

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 100 N Maple Street, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-03 2769 Amaya terrace, Lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-06-03 100 N Maple Street, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-06-03 Aihe, Micheal Ediale, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-03
Florida Limited Liability 2014-12-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State