Entity Name: | INTERNATIONAL LOGISTICS NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (7 years ago) |
Document Number: | L16000217850 |
FEI/EIN Number | 81-4613238 |
Address: | 250 N ORANGE AVE, SUITE 600, ORLANDO, FL, 32801 |
Mail Address: | 8 HOPEVIEW CT, NEWBURGH, NY, 12550 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE ENTREPRENEUR LAW CENTER, P.L. | Agent |
Name | Role | Address |
---|---|---|
WILKINSON DENNIS | Manager | 8 HOPEVIEW CT., NEWBURGH, NY, 12550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090318 | INTERNATIONAL LOGISTICS ASSOCIATES | ACTIVE | 2021-07-09 | 2026-12-31 | No data | 8 HOPEVIEW CT., NEWBURGH, FL, 12550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | THE ENTREPRENEUR LAW CENTER, P.L. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State