Search icon

ABSOLUTE MAIL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE MAIL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE MAIL 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: 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: 16 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L19000235813
FEI/EIN Number 46-0980549

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

Address: 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572, US
Mail Address: 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE MAIL LOGISTICS LLC 401(K) PLAN 2020 460980549 2021-06-16 ABSOLUTE MAIL LOGISTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7039291743
Plan sponsor’s address 619 MIRABAY, APOLLO BEACH, FL, 33572
ABSOLUTE MAIL LOGISTICS LLC 401(K)PLAN 2020 460980549 2021-06-16 ABSOLUTE MAIL LOGISTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7039291743
Plan sponsor’s address 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572
ABSOLUTE MAIL LOGISTICS LLC 401(K)PLAN 2019 460980549 2020-04-21 ABSOLUTE MAIL LOGISTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7039291743
Plan sponsor’s address 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572

Key Officers & Management

Name Role Address
HUGHES DEREK B Authorized Member 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572
Murray Joseph A Fina 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572
Murray Joseph A Agent 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 619 MIRABAY BLVD, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 Murray, Joseph A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CONVERSION 2019-09-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000196457

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
Florida Limited Liability 2019-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790767407 2020-05-20 0455 PPP 619 MIRABAY BLVD, APOLLO BEACH, FL, 33572-3379
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-3379
Project Congressional District FL-14
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24237.33
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State