Entity Name: | AMD LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMD 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | L15000074213 |
FEI/EIN Number |
45-4417677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5761 LAURAMORE ROAD, MACCLENNY, FL, 32063, US |
Mail Address: | 5761 LAURAMORE ROAD, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNELSON AUDREY M | Manager | 1405 RIVERWATCH COURT, MURFREESBORO, TN, 37128 |
FINLEY DEBBIE | Authorized Member | 5761 LAURAMORE ROAD, MACCLENNY, FL, 32063 |
FINLEY DEBBIE | Agent | 5761 LAUREMORE RD, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 5761 LAURAMORE ROAD, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 5761 LAURAMORE ROAD, MACCLENNY, FL 32063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 5761 LAUREMORE RD, MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 5761 LAURAMORE ROAD, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | FINLEY, DEBBIE | - |
LC AMENDMENT | 2022-04-05 | - | - |
REINSTATEMENT | 2016-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
LC Amendment | 2022-04-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State