Search icon

GROWTH LOGISTICS LLC

Company Details

Entity Name: GROWTH LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
Burbage James RIII Agent 119 DUNMORE DRIVE, JUPITER, FL, 33458

Chief Executive Officer

Name Role Address
BURBAGE JAMES RIII Chief Executive Officer 578 Washington Blvd, Marina del Rey, CA, 90292

Chief Financial Officer

Name Role Address
Bailey Kathleen Chief Financial Officer 578 Washington Blvd, Marina del Rey, CA, 90292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-24 No data No data
CHANGE OF MAILING ADDRESS 2020-01-29 578 Washington Blvd, 765, Marina del Rey, CA 90292 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 578 Washington Blvd, 765, Marina del Rey, CA 90292 No data
LC AMENDMENT 2019-11-18 No data No data
LC AMENDMENT 2019-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 119 DUNMORE DRIVE, JUPITER, FL 33458 No data
LC AMENDMENT 2019-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-02 Burbage, James Richard, III No data
REINSTATEMENT 2018-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State