Search icon

TREADWAY INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: TREADWAY INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREADWAY INDUSTRIES, 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L02000001615
FEI/EIN Number 010591113

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

Address: 410 Virginia Street, Minneola, FL, 34715, US
Mail Address: 410 Virginia Street, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHOUSE PAUL C Manager 410 Virginia Street, Minneola, FL, 34715
WHITEHOUSE PAUL C Agent 410 Virginia Street, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171614 AXICORP EXPIRED 2009-11-03 2014-12-31 - 111 WEBER AVE, LEESBURG, FL, 34748
G09000134582 FLOORS & MORE DIRECT EXPIRED 2009-07-14 2014-12-31 - 111 WEBER AVENUE, LEESBURG, FL, 34748
G09083900293 ELEGANT FOAM EXPIRED 2009-03-24 2014-12-31 - 111 WEBER AVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 410 Virginia Street, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2021-01-30 410 Virginia Street, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 410 Virginia Street, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2003-04-21 WHITEHOUSE, PAUL C -
NAME CHANGE AMENDMENT 2002-01-29 TREADWAY INDUSTRIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307894550 0420600 2004-08-10 111 WEBER AVE., LEESBURG, FL, 34748
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2004-08-10
Emphasis N: SSTARG04
Case Closed 2004-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102677208 2020-04-16 0491 PPP 111 WEBER AVE, LEESBURG, FL, 34748-8711
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-8711
Project Congressional District FL-11
Number of Employees 15
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141085.48
Forgiveness Paid Date 2021-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State