Search icon

HARRELL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: HARRELL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRELL 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: 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 Feb 2014 (11 years ago)
Date of dissolution: 06 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L14000026012
FEI/EIN Number 46-4818128

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

Address: 2121Corporate Square Blvd Bld A, JACKSONVILLE, FL, 32216, US
Mail Address: 2121 Corporate Square Blvd Building A 177, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYEWOLE GWENDOLYN H President 2121Corporate Square Blvd Bld A, JACKSONVILLE, FL, 32216
HARRELL DANIELLE M Vice President 11130 CHEROKEE COVE DR, JACKSONVILLE, FL, 32221
OYEWOLE GWENDOLYN H Agent 2121 Corporate Sq. Blvd Bld A 177, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2121 Corporate Sq. Blvd Bld A 177, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 2121Corporate Square Blvd Bld A, Suite 177, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2017-04-10 - -
CHANGE OF MAILING ADDRESS 2017-04-10 2121Corporate Square Blvd Bld A, Suite 177, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 OYEWOLE, GWENDOLYN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-04-10
REINSTATEMENT 2015-10-08
Florida Limited Liability 2014-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State