Search icon

DUENOW LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: DUENOW LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUENOW 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: 06 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000050938
FEI/EIN Number 82-0625091

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

Address: 4117 sw 168th cir, Ocala, FL, 34481, US
Mail Address: 4117 sw 168th cir, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ-PEREZ MARTIN L Manager 4117 sw 168th cir, Ocala, FL, 34481
BRISTOL BARBARA Authorized Representative 4117 sw 168th cir, Ocala, FL, 34481
ORTIZ-PEREZ MARTIN L Agent 4117 sw 168th cir, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4117 sw 168th cir, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2020-06-28 4117 sw 168th cir, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4117 sw 168th cir, Ocala, FL 34481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000394779 ACTIVE 2021-7359-SP-05 MIAMI-DADE COUNTY 2020-09-02 2026-08-06 $6,876.96 QUICK BRIDGE FUNDING, LLC, 410 EXCHANGE, STE. 150, IRVINE, CA 92602

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State