Search icon

DESTINATION LOGISTICS, LLC - Florida Company Profile

Company Details

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

DESTINATION 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000046690
FEI/EIN Number 82-4559785

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

Address: 874 Lord Nelson Blvd, JACKSONVILLE, FL, 32218, US
Mail Address: 28906 Copper Break Ct, Katy, TX, 77494, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TRUMAINE L Trum 874 Lord Nelson Blvd, JACKSONVILLE, FL, 32218
Williams Krystal Manager 874 Lord Nelson Blvd, JACKSONVILLE, FL, 32218
WILLIAMS Krystal Agent 10322 LOW BRIDGE LN, SUGAR LAND, FL, 77498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-15 874 Lord Nelson Blvd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2021-11-15 WILLIAMS, Krystal -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 10322 LOW BRIDGE LN, SUGAR LAND, FL 77498 -
REINSTATEMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 874 Lord Nelson Blvd, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-24
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180688406 2021-02-16 0491 PPS 874 LORD BLVD, JACKSONVILLE, FL, 32218
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16142
Loan Approval Amount (current) 16142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218
Project Congressional District FL-01
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16302.07
Forgiveness Paid Date 2022-02-10
1672207809 2020-05-21 0491 PPP 874 LORD BLVD, JACKSONVILLE, FL, 32218
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19590
Loan Approval Amount (current) 19590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19707.35
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State