Search icon

CATEGORY SIX LOGISTICS LLC

Company Details

Entity Name: CATEGORY SIX LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2018 (7 years ago)
Date of dissolution: 24 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2024 (a year ago)
Document Number: L18000093295
FEI/EIN Number 825308175
Address: 1701 SW Apache Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1701 SW Apache Ave, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON DIONTRAY L Agent 1701 SW APACHE AVE, Port Saint Lucie, FL, 34953

Authorized Representative

Name Role Address
JACKSON DIONTRAY L Authorized Representative 1701 SW Apache Ave, PORT ST LUCIE, FL, 34953
PERRYJACKSON SHANTELL O Authorized Representative 1701 SW Apache Ave, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1701 SW Apache Ave, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2020-06-27 1701 SW Apache Ave, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1701 SW APACHE AVE, Port Saint Lucie, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818912 TERMINATED 1000000849962 PALM BEACH 2019-11-27 2029-12-18 $ 495.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-26
Florida Limited Liability 2018-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State