Search icon

CAPITAL LOGISTICS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPITAL LOGISTICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL LOGISTICS GROUP, 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: 24 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L14000116819
FEI/EIN Number 47-1472987

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

Address: 4100 Southpoint Dr E, JACKSONVILLE, FL, 32216, US
Mail Address: 4100 Southpoint Dr E, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL LOGISTICS GROUP, LLC, ILLINOIS LLC_10349818 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL LOGISTICS GROUP LLC 401K PLAN 2020 471472987 2021-04-30 CAPITAL LOGISTICS GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 9044048787
Plan sponsor’s address 3020 HARTLEY ROAD STE 110, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing MICHAEL G MCQUARY
Valid signature Filed with authorized/valid electronic signature
CAPITAL LOGISTICS GROUP LLC 401K PLAN 2019 471472987 2020-09-21 CAPITAL LOGISTICS GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 9044048787
Plan sponsor’s address 3020 HARTLEY ROAD STE 110, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing MICHAEL MCQUARY
Valid signature Filed with authorized/valid electronic signature
CAPITAL LOGISTICS GROUP LLC 401K PLAN 2018 471472987 2019-07-09 CAPITAL LOGISTICS GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 9044048787
Plan sponsor’s address 3020 HARTLEY ROAD STE 110, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MICHAEL MCQUARY
Valid signature Filed with authorized/valid electronic signature
CAPITAL LOGISTICS GROUP LLC 401K PLAN 2017 471472987 2018-07-18 CAPITAL LOGISTICS GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 9044048787
Plan sponsor’s address 3020 HARTLEY ROAD STE 110, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing MICHAEL MCQUARY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McQuary Michael G Authorized Member PO Box 57457, JACKSONVILLE, FL, 32241
DURBIN MICHAEL P Authorized Member PO Box 57457, JACKSONVILLE, FL, 32241
McQuary Michael G Agent 4100 Southpoint Dr E, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087499 CLG TRANSPORTATION EXPIRED 2014-08-25 2019-12-31 - 5930 SW 24TH PLACE, UNIT 103, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4100 Southpoint Dr E, Suite 3, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-03-08 4100 Southpoint Dr E, Suite 3, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4100 Southpoint Dr E, Suite 3, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2022-12-29 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 McQuary, Michael G -
LC AMENDMENT 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-08
LC Amendment 2022-12-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703897105 2020-04-14 0491 PPP 3020 HARTLEY RD STE 110, JACKSONVILLE, FL, 32257-8204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144947
Loan Approval Amount (current) 144947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-8204
Project Congressional District FL-05
Number of Employees 13
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146718.65
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State