Entity Name: | A & J WORLDWIDE LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jun 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L22000252778 |
FEI/EIN Number | 88-2776462 |
Address: | 501 SW LACONIC AVE, PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 501 SW LACONIC AVE, PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sampedro Anthony G | Agent | 501 SW LACONIC AVE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
SAMPEDRO ANTHONY | Manager | 501 SW LACONIC AVE, PORT ST. LUCIE, FL, 34953 |
EVANS JAMES | Manager | 310 NW 38TH STREET, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | Sampedro, Anthony G | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000335172 | TERMINATED | 1000000995612 | ST LUCIE | 2024-05-24 | 2044-05-29 | $ 2,953.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-10 |
Florida Limited Liability | 2022-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State