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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State