Search icon

ADVANCED TRUCKING & LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED TRUCKING & LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED TRUCKING & 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L17000061137
FEI/EIN Number 84-2815171

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

Address: 941 SW 82ND TERR., NORTH LAUDERDALE, FL, 33068, US
Mail Address: 941 SW 82ND TERR., NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Bacon Christopher Manager 3260 nw 2nd street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109816 AT&L ACTIVE 2020-08-25 2025-12-31 - 941 SW 82ND TERRACE, NORTH LAUDERDALE, FL, 33068
G20000109698 AT&L ACTIVE 2020-08-24 2025-12-31 - 941 SW 82ND TERRACE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
REINSTATEMENT 2020-06-01
Florida Limited Liability 2017-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State