Search icon

JAMES'S DELIVERY AND LOGISTICS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JAMES'S DELIVERY AND LOGISTICS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES'S DELIVERY AND LOGISTICS SERVICE 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L18000182002
FEI/EIN Number 82-2274854

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

Address: 4524 FORT MCALLISTER COURT, MILTON, FL, 32583, US
Mail Address: 4524 FORT MCALLISTER COURT, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Maurice Authorized Member 4524 FORT MCALLISTER COURT, MILTON, FL, 32583
James Richard Authorized Member 4524 FORT MCALLISTER COURT, MILTON, FL, 32583
JAMES CASSANDRA Agent 4524 FORT MCALLISTER COURT, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 4524 FORT MCALLISTER COURT, MILTON, FL 32583 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 4524 FORT MCALLISTER COURT, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2021-09-30 4524 FORT MCALLISTER COURT, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 JAMES, CASSANDRA -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State