Search icon

SOUTHERN GULF COAST DIVISION LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN GULF COAST DIVISION LOGISTICS, 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 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M16000007684
FEI/EIN Number 81-3866144

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

Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Mail Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Jones Erick R Manager 1200 Urban Center Drive, Birmingham, AL, 35242
Jones Erick R Secretary 1200 Urban Center Drive, Birmingham, AL, 35242
Jenkins James SIV Manager 1200 Urban Center Drive, Birmingham, AL, 35242
Jenkins James S Vice President 1200 Urban Center Drive, Birmingham, AL, 35242
Perkins Jerry FJr. Manager 1200 Urban Center Drive, Birmingham, AL, 35242
Perkins Jerry RJr. President 1200 Urban Center Drive, Birmingham, AL, 35242

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1200 Urban Center Drive, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2021-04-20 1200 Urban Center Drive, Birmingham, AL 35242 -
LC STMNT OF RA/RO CHG 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
Foreign Limited 2016-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State