Entity Name: | XPO LOGISTICS WORLDWIDE GOVERNMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2018 (7 years ago) |
Document Number: | M07000005154 |
FEI/EIN Number |
061699659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5 Greenwich Office Park, Greenwich, CT, 06831, US |
Address: | 4035 Piedmont Parkway, High Point, NC, 27265, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kirsis Karlis | Vice President | 5 American Lane, Greenwich, CT, 06831 |
Chowdhury Ashfaque | Manager | 4035 Piedmont Parkway, High Point, NC, 27265 |
Valitutto Richard E | Vice President | 4035 Piedmont Parkway, High Point, NC, 27265 |
Rogers Matthew R | Vice President | 4035 Piedmont Parkway, High Point, NC, 27265 |
Kirsis Karlis | a | 5 American Lane, Greenwich, CT, 06831 |
Hardig John J | Manager | 5 American Lane, Greenwich, CT, 06831 |
Tohvert Riina | Asst | 5 American Lane, Greenwich, CT, 06831 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2018-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 4035 Piedmont Parkway, High Point, NC 27265 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-29 | 4035 Piedmont Parkway, High Point, NC 27265 | - |
LC STMNT OF RA/RO CHG | 2017-08-29 | - | - |
LC NAME CHANGE | 2016-02-10 | XPO LOGISTICS WORLDWIDE GOVERNMENT SERVICES, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-03-22 |
CORLCRACHG | 2017-08-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-16 |
LC Name Change | 2016-02-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State