Search icon

GROWTH LOGISTICS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State