Entity Name: | GROWTH LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROWTH 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: |
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: | 25 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | L17000018976 |
FEI/EIN Number |
83-2970065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 578 Washington Blvd, Marina del Rey, CA, 90292, US |
Mail Address: | 578 Washington Blvd, Marina del Rey, CA, 90292, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURBAGE JAMES RIII | Chief Executive Officer | 578 Washington Blvd, Marina del Rey, CA, 90292 |
Bailey Kathleen | Chief Financial Officer | 578 Washington Blvd, Marina del Rey, CA, 90292 |
Burbage James RIII | Agent | 119 DUNMORE DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 578 Washington Blvd, 765, Marina del Rey, CA 90292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 578 Washington Blvd, 765, Marina del Rey, CA 90292 | - |
LC AMENDMENT | 2019-11-18 | - | - |
LC AMENDMENT | 2019-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 119 DUNMORE DRIVE, JUPITER, FL 33458 | - |
LC AMENDMENT | 2019-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | Burbage, James Richard, III | - |
REINSTATEMENT | 2018-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 |
ANNUAL REPORT | 2020-01-29 |
LC Amendment | 2019-11-18 |
LC Amendment | 2019-10-01 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment | 2019-01-29 |
REINSTATEMENT | 2018-11-02 |
LC Amendment | 2018-01-25 |
LC Amendment | 2018-01-03 |
LC Amendment | 2017-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State