Search icon

RELIANT LOGISTICS INC.

Company Details

Entity Name: RELIANT LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P11000001516
FEI/EIN Number 27-4509622
Address: 4831 BULLS BAY HIGHWAY, JACKSONVILLE, FL, 32219, US
Mail Address: PO Box 37296, JACKSONVILLE, FL, 32236-7296, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Ellison Mark T Agent 4831 BULLS BAY HIGHWAY, JACKSONVILLE, FL, 32219

President

Name Role Address
Ellison Mark T President PO Box 37296, JACKSONVILLE, FL, 322367296

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-06 4831 BULLS BAY HIGHWAY, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 Ellison, Mark T No data

Court Cases

Title Case Number Docket Date Status
HELEN VANN VS KENNETH DAVIS AND RELIANT LOGISTICS, INC. 5D2023-0606 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-004540

Parties

Name Helen Vann
Role Appellant
Status Active
Representations Donny A. Owens
Name KENNETH DAVIS LLC
Role Appellee
Status Active
Representations Loreyn Raab, Michael Fox Orr, John W. Leonard
Name RELIANT LOGISTICS INC.
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Helen Vann
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Helen Vann
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/26/23
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Helen Vann
Docket Date 2023-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 417 PAGES (TRANSCRIPT)
On Behalf Of Circuit Court Duval
Docket Date 2023-05-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/15; IB W/I 15 DAYS
Docket Date 2023-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Helen Vann
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 471 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-02-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-02-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Helen Vann
Docket Date 2023-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John W. Leonard 122206
On Behalf Of Kenneth Davis
Docket Date 2023-01-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Donny A. Owens 0347700
On Behalf Of Helen Vann
Docket Date 2023-01-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/23
On Behalf Of Helen Vann
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State