Search icon

LIMITED TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: LIMITED TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMITED TRANSPORTATION, 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: 19 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2024 (a year ago)
Document Number: L02000018345
FEI/EIN Number 200000211

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

Address: 19707 TURNBERRY WAY APT, MIAMI, FL, 33180-2507, US
Mail Address: 400 Springwatch Ct, Loganville, GA, 30052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dowling Tavin Chief Executive Officer 400 Springwatch Ct, Loganville, GA, 30052
Dowling Tavis Agent 19707 TURNBERRY WAY APT, MIAMI, FL, 331802507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-08 19707 TURNBERRY WAY APT, 14D, MIAMI, FL 33180-2507 -
REGISTERED AGENT NAME CHANGED 2024-06-08 Dowling, Tavis -
CHANGE OF MAILING ADDRESS 2024-06-08 19707 TURNBERRY WAY APT, 14D, MIAMI, FL 33180-2507 -
REINSTATEMENT 2024-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 19707 TURNBERRY WAY APT, 14D, MIAMI, FL 33180-2507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-08
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-15
REINSTATEMENT 2020-11-04
AMENDED ANNUAL REPORT 2019-08-02
AMENDED ANNUAL REPORT 2019-07-11
AMENDED ANNUAL REPORT 2019-06-23
AMENDED ANNUAL REPORT 2019-06-20
AMENDED ANNUAL REPORT 2019-05-21
AMENDED ANNUAL REPORT 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108598710 2021-04-03 0455 PPP 19707 Turnberry Way, Aventura, FL, 33180-2501
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2501
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20215.09
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State