Search icon

HARGE LOGISTICS LLC - Florida Company Profile

Headquarter

Company Details

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

HARGE 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: 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: 20 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L15000142971
FEI/EIN Number 474897597

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

Address: 549 LOYOLA CIRCLE, 28201, ORLANDO, FL, 32828, US
Mail Address: 3564 Avalon Park East, Ste 1-A946, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARGE LOGISTICS LLC, ALABAMA 001-119-337 ALABAMA

Key Officers & Management

Name Role Address
HARGE DAMON R Manager 549 Loyola Circle, ORLANDO, FL, 32828
Harge Damon Agent 549 Loyola Circle, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-25 549 LOYOLA CIRCLE, 28201, ORLANDO, FL 32828 -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 549 LOYOLA CIRCLE, 28201, ORLANDO, FL 32828 -
REINSTATEMENT 2019-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 549 Loyola Circle, #28201, ORLANDO, FL 32828 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 Harge, Damon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000267946 LAPSED 2018-SC-28070-O COUNTY COURT, ORANGE COUNTY 2019-03-28 2024-04-16 $5,213.02 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-12
REINSTATEMENT 2019-08-12
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State