Search icon

A&S LOGISTICS US LLC - Florida Company Profile

Company Details

Entity Name: A&S LOGISTICS US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&S LOGISTICS US 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L15000031891
FEI/EIN Number 47-3197256

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

Address: 626 Downing cir, Davenport, FL, 33897, US
Mail Address: 626 Downing cir, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ELIEL Manager 2090 MARSH HAWK DR, ORLANDO, 32837
SANTOS SARAH Manager 626 Downing cir, Davenport, FL, 33897
SANTOS ELIEL Agent 2090 MARSH HAWK DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 626 Downing cir, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-08-03 626 Downing cir, Davenport, FL 33897 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 2090 MARSH HAWK DR, ORLANDO, FL 32837 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SANTOS, ELIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-01-13
REINSTATEMENT 2018-03-08
REINSTATEMENT 2016-09-28
DEBIT MEMO# 020865-A 2016-06-23
CORLCRACHG 2016-04-22
LC Amendment 2015-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State