Search icon

INNER CIRCLE LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: INNER CIRCLE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CIRCLE 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: 13 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000197663
FEI/EIN Number APPLIED FOR

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

Address: 3340 PEACHTREE ROAD, ATLANTA, GA, 30326, US
Mail Address: 3340 PEACHTREE ROAD, ATLANTA, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Stephen Auth 3340 PEACHTREE ROAD, ATLANTA, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080679 INNER CIRCLE LOGISTICS ACTIVE 2020-07-10 2025-12-31 - 3620 PIEDMONT RD NE, STE B PNB #4163, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 3340 PEACHTREE ROAD, Suite 1800, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2022-01-18 3340 PEACHTREE ROAD, Suite 1800, ATLANTA, GA 30326 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 corporation service company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-08-11 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-10-21
LC Amendment 2020-08-11
Florida Limited Liability 2020-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State