Search icon

XPO NLM, LLC - Florida Company Profile

Company Details

Entity Name: XPO NLM, 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 01 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: M12000002579
FEI/EIN Number 200927207

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

Address: 300 Galleria Officentre, Suite 301, Southfield, MI, 48034, US
Mail Address: c/o XPO Logistics, 6805 Perimeter Drive, Dublin, OH, 43016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hardig John J Manager Five Greenwich Office Park, Greenwich, CT, 06831
Maghes Charles T Asst 6805 Perimeter Drive, Dublin, OH, 43016
JACOBS BRADLEY S Manager Five Greenwich Office Park, Greenwich, CT, 06831
DEVENS GORDON E Manager Five Greenwich Office Park, Greenwich, CT, 06831
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2015-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000000859. MERGER NUMBER 900000152669
CHANGE OF MAILING ADDRESS 2015-04-23 300 Galleria Officentre, Suite 301, Southfield, MI 48034 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 300 Galleria Officentre, Suite 301, Southfield, MI 48034 -
REGISTERED AGENT NAME CHANGED 2014-02-10 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2014-01-27 XPO NLM, LLC -
REINSTATEMENT 2013-12-23 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2014-02-10
LC Name Change 2014-01-27
REINSTATEMENT 2013-12-23
Foreign Limited 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State