Search icon

AV LOGISTICS, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: AV LOGISTICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Oct 2001 (23 years ago)
Branch of: AV LOGISTICS, L.L.C., ILLINOIS (Company Number LLC_00431052)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: M01000002345
FEI/EIN Number 364377960

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

Address: 1845 TOWN CENTER BLVD, SUITE 650, FLEMING ISLAND, FL, 32003, US
Mail Address: 6205 W. 101ST ST., CHICAGO RIDGE, IL, 60415, US
ZIP code: 32003
County: Clay
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BURTON MICHAEL Manager 6205 W. 101 STREET, CHICAGO RIDGE, IL, 60415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1845 TOWN CENTER BLVD, SUITE 650, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1200 SOUTH PINE ISLAND ROAD, C/O CT CORPORATION SYSTEM, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-01-08 CT CORPORATION SYSTEM -
REINSTATEMENT 2011-06-15 - -
CHANGE OF MAILING ADDRESS 2011-06-15 1845 TOWN CENTER BLVD, SUITE 650, FLEMING ISLAND, FL 32003 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-04-10 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State