Search icon

HAUL AWAY LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: HAUL AWAY LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUL AWAY LOGISTICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L13000025819
FEI/EIN Number 90-0983216

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

Address: 660 S FEDERAL HWY, Pompano Beach, FL, 33062, US
Mail Address: 660 S FEDERAL HWY, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CRAIG A Managing Member 660 S FEDERAL HWY, Pompano Beach, FL, 33062
JONES CRAIG A Agent 660 S FEDERAL HWY, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089031 AMERICAN STANDARD AUTO TRANSPORT EXPIRED 2013-09-09 2018-12-31 - 401 E. LAS OLAS BLVD. STE 413, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 660 S FEDERAL HWY, 200, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 660 S FEDERAL HWY, 200, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-06 660 S FEDERAL HWY, 200, Pompano Beach, FL 33062 -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 JONES, CRAIG A -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000121350 LAPSED 16CV04239 SUPERIOR COURT OF CALIFORNIA 2017-04-12 2023-03-26 $12,581.50 SANTA BARBARA MOTORS LLC, 285 RUTHERFORD STREET, GOLETA, CA 93117

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-05-02
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-08-07
Florida Limited Liability 2013-02-19

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-12-29
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
9
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State