Search icon

3PO LOGISITICS LLC - Florida Company Profile

Company Details

Entity Name: 3PO LOGISITICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3PO LOGISITICS 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: 20 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000223727
FEI/EIN Number APPLIED FOR

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

Address: 369 Siesta Vista Court, Davenport, FL, 33896, US
Mail Address: 8297 CHAMPIONS GATE BLVD, SUITE #356, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL MICHAEL Manager 8297 CHAMPIONS GATE BLVD, SUITE #356, CHAMPIONS GATE, FL, 33896
Rodriguez Iraida C Auth 369 Siesta Vista Court, Davenport, FL, 33896
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003766 3PO - CLEANING ACTIVE 2023-01-09 2028-12-31 - 369 SIESTA VISTA COURT, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 369 Siesta Vista Court, Davenport, FL 33896 -
LC NAME CHANGE 2018-10-05 3PO LOGISITICS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-26
LC Name Change 2018-10-05
Florida Limited Liability 2018-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State