Search icon

LOGICAL CONTAINERS, LLC - Florida Company Profile

Company Details

Entity Name: LOGICAL CONTAINERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGICAL CONTAINERS, 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: 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: 31 Jan 2017 (8 years ago)
Document Number: L17000024633
FEI/EIN Number 82-4035598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5005 Country Aire Lane, Tampa, FL, 33624, US
Mail Address: PO Box 47982, Tampa, FL, 33647, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCHINOT WILLIAM LIII Managing Member PO Box 47982, Tampa, FL, 33647
PITZER RICHELL L Managing Member PO Box 47982, Tampa, FL, 33647
Pitzer Richell L Agent 5005 Country Aire Lane, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009157 LOCKER LOGIC ACTIVE 2018-01-17 2028-12-31 - 5005 COUNTRY AIRE LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 5005 Country Aire Lane, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5005 Country Aire Lane, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 5005 Country Aire Lane, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Pitzer, Richell L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000229355 TERMINATED 1000000885001 HILLSBOROU 2021-04-19 2031-05-12 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State