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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARGE LOGISTICS LLC, ALABAMA | 001-119-337 | ALABAMA |
Name | Role | Address |
---|---|---|
HARGE DAMON R | Manager | 549 Loyola Circle, ORLANDO, FL, 32828 |
Harge Damon | Agent | 549 Loyola Circle, ORLANDO, FL, 32828 |
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 | - | - |
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 |
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