Search icon

RUN HARD DELIVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RUN HARD DELIVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUN HARD DELIVERY SERVICES 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: 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L14000007078
FEI/EIN Number 814746532

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

Address: 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY KELVIN TJR Manager 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL, 32827
MOBLEY KELVIN TJr. Agent 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-05-28 MOBLEY, KELVIN T, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-05-28 6900 TAVISTOCK LAKE BLVD SUITE 400, Orlando, FL 32827 -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032377 TERMINATED 1000000912869 DADE 2022-01-12 2042-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000510721 ACTIVE 1000000902830 DADE 2021-09-30 2031-10-06 $ 440.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000130215 ACTIVE 1000000880701 DADE 2021-03-16 2031-03-24 $ 987.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000301438 ACTIVE 2019-018240-CA-01 11TH CIRCUIT MIAMI-DADE 2020-08-05 2025-09-18 $208,315.45 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J23000437921 ACTIVE 2019-018240-CA-01 MIAMI-DADE COUNTY 2020-08-05 2028-09-18 $208,315.45 EDGEFIELD HOLDINGS, LLC, 221 16TH ST N.W., #2, ATLANTA, GA 30363
J19000697175 ACTIVE 1000000844633 DADE 2019-10-21 2029-10-23 $ 740.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-28
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-23
Florida Limited Liability 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736217804 2020-06-02 0455 PPP 550 Fisherman Street unit 541316, Opa-locka, FL, 33054-3808
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa-locka, MIAMI-DADE, FL, 33054-3808
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21074.67
Forgiveness Paid Date 2021-10-07
8197487803 2020-06-05 0455 PPP 821 Atlantic Avenue, Opa-locka, FL, 33054-3921
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42050
Loan Approval Amount (current) 42050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa-locka, MIAMI-DADE, FL, 33054-3921
Project Congressional District FL-24
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42525.8
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State