Search icon

AJC LOGISTICS, LLC

Company Details

Entity Name: AJC LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (15 years ago)
Document Number: M03000001606
FEI/EIN Number 043751413
Address: 11084 CABOT COMMERCE CIRCLE, BLDG 4, SUITE 100, JACKSONVILLE, FL, 32226
Mail Address: 1000 ABERNATHY ROAD, NE, ATLANTA, GA, 30328, US
ZIP code: 32226
County: Duval
Place of Formation: GEORGIA

Agent

Name Role Address
WORTHEN EDWARD W Agent 11084 CABOT COMMERCE CIRCLE, JACKSONVILLE, FL, 32226

Managing Member

Name Role Address
ALLISON Brad J Managing Member 1000 ABERNATHY ROAD, NE, ATLANTA, GA, 30328
PARTINGTON JOHN D Managing Member 1000 ABERNATHY ROAD, NE, ATLANTA, GA, 30328
Loveland Philip Managing Member 1000 ABERNATHY ROAD, NE, ATLANTA, GA, 30328

Manager

Name Role Address
MEIL LIZ N Manager 1000 ABERNATHY ROAD, NE, ATLANTA, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030993 SEAWIDE EXPRESS ACTIVE 2015-03-25 2025-12-31 No data 11084 CABOT COMMERCE CIRCLE #100, JACKSONVILLE, FL, 32226
G05126900174 EAGLE LOGISTICS SYSTEMS ACTIVE 2005-05-06 2025-12-31 No data 1000 ABERNATHY ROAD N.E., SUITE #600, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 WORTHEN, EDWARD WHSE MGR No data
CHANGE OF MAILING ADDRESS 2014-01-14 11084 CABOT COMMERCE CIRCLE, BLDG 4, SUITE 100, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 11084 CABOT COMMERCE CIRCLE, BLDG 4, SUITE 100, JACKSONVILLE, FL 32226 No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 11084 CABOT COMMERCE CIRCLE, BLDG 4, SUITE 100, JACKSONVILLE, FL 32226 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WERNER ENTERPRISES, INC. VS CARSON MENDEZ, WILLIAM B. STALLINGS, AND AJC LOGISTICS, LLC 5D2023-0235 2022-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-005745

Parties

Name WERNER ENTERPRISES, INC.
Role Appellant
Status Active
Representations Benjamin W. Bard, Kevin M. Sullivan, S. Grier Wells, Gregory A. Hearing
Name William B. Stallings
Role Appellee
Status Active
Name AJC LOGISTICS, LLC
Role Appellee
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Carson Mendez
Role Appellee
Status Active
Representations Henry Matson Coxe, III, John G. Woodlee, Edward B. Carlstedt, Cymoril White, Michael E. Lockamy

Docket Entries

Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days/IB
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 29, 2022.
Docket Date 2022-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 9/28/22
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2023-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Carson Mendez
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Werner Enterprises, Inc.
Docket Date 2023-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FLASH DRIVE IN WALLET
Docket Date 2023-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REPLY BRIEF UNDER SEAL (VIA THUMB DRIVE THROUGH FED EXPRESS)
On Behalf Of Werner Enterprises, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Granting Motion to Determine Confidentiality ~ W/IN 10 DAYS APPELLANT SHALL FILE THE REPLY BRIEF UNDER SEAL BY PROVIDING THEM TO THIS COURT ON A PHYSICAL CD OR FLASH DRIVE
Docket Date 2023-02-08
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ AND TO FILE UNDER SEAL
On Behalf Of Werner Enterprises, Inc.
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WALLET (1 USB DRIVE) ANSWER BRIEF
On Behalf Of Carson Mendez
Docket Date 2023-01-11
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Granting Motion to Determine Confidentiality ~ W/IN 10 DAYS APPELLEES SHALL FILE THE ANSWER BRIEF UNDER SEAL BY PROVIDING THEM TO THIS COURT ON A PHYSICAL CD OR FLASH DRIVE
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ WALLET ( 1 USB Drive) INITIAL BRIEF
On Behalf Of Werner Enterprises, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ and to file under seal
On Behalf Of Carson Mendez
Docket Date 2022-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/15 days 12/19/22
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 15 days
On Behalf Of Carson Mendez
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Filing Stricken ~ The Court strikes as unauthorized the notice of inability filed by the lower tribunal clerk on October 28, 2022. As Appellant seeks review of a non-final order, a record shall not be transmitted in this case unless ordered. See Florida Rule of Appellate Procedure 9.130(d).
Docket Date 2022-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ initial brief and volume II of appendix under seal
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IB and Volume II of Appendix under seal
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-11-02
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Grant Motion to Determine Confidentiality ~ The Court grants Appellant’s motion to determine confidentiality of appellate court records pursuant to Florida Rule of General Practice and Judicial Administration 2.420(g)(8). Within ten days, Appellant shall file the initial brief and volume II of their appendix under seal by providing them to this Court on a physical CD or flash drive, not by filing through the electronic filing portal or in paper. The Clerk of this Court shall maintain confidentiality of the unredacted record in accordance with Florida Rule of General Practice and Judicial Administration 2.420.   
Docket Date 2022-09-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-09-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Werner Enterprises, Inc.
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Werner Enterprises, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State