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. |
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 |
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 |
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 | - |
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