Search icon

IDEAL TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: IDEAL TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL TRUCKING, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000072368
FEI/EIN Number 201776288

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

Address: 12583 Grandezza Circle, Estero, FL, 33928, US
Mail Address: 12583 Grandezza Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG EVERTON L Manager 12583 Grandezza Circle, Estero, FL, 33928
YOUNG EVERTON Agent 12583 Grandezza Circle, Estero, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 12583 Grandezza Circle, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 12583 Grandezza Circle, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-02-11 12583 Grandezza Circle, Estero, FL 33928 -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292221 TERMINATED 1000000711811 BROWARD 2016-04-27 2026-05-09 $ 784.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007037401 2020-05-11 0455 PPP 5509 MULBERRY DRIVE, TAMARAC, FL, 33319
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18916.95
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State