Search icon

HTS LOGISTICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HTS LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: L13000109033
FEI/EIN Number 46-3393508
Address: 12854 Kenan Dr, 100, JACKSONVILLE, FL, 32258, US
Mail Address: 12854 Kenan Dr, 100, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBKO ANDRII Authorized Member 14 W SUPERIOR UNIT 2409, CHICAGO, IL, 60654
Tkachuk Viktor Manager 12854 Kenan Dr 100, JACKSONVILLE, FL, 32258
ANDRII SOBKO Agent 12854 Kenan Dr, JACKSONVILLE, FL, 32258

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VIC GUPTA
User ID:
P2147925

Unique Entity ID

Unique Entity ID:
ET7BNZYLTNH4
CAGE Code:
7SDU7
UEI Expiration Date:
2026-05-12

Business Information

Division Name:
HTS LOGISTICS LLC
Activation Date:
2025-05-16
Initial Registration Date:
2016-10-11

Commercial and government entity program

CAGE number:
7SDU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2030-05-16
SAM Expiration:
2026-05-12

Contact Information

POC:
VIC GUPTA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132075 BATCH FREIGHT ACTIVE 2024-10-28 2029-12-31 - 12854 KENAN DR, SUITE 100, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 ANDRII, SOBKO -
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 12854 Kenan Dr, 100, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 12854 Kenan Dr, 100, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-02-24 12854 Kenan Dr, 100, JACKSONVILLE, FL 32258 -
LC AMENDMENT 2019-06-03 - -
LC STMNT OF RA/RO CHG 2016-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
LC Amendment 2019-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
CORLCRACHG 2016-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
735600.00
Total Face Value Of Loan:
735600.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$735,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$740,577.9
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $588,480
Utilities: $147,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State