Search icon

THE OFFICE CART, LLC - Florida Company Profile

Company Details

Entity Name: THE OFFICE CART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OFFICE CART, 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: 02 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: L04000079241
FEI/EIN Number 201823248

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

Address: 4617 NW 103 Avenue, Sunrise, FL, 33351, US
Mail Address: 4617 NW 103 Avenue, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KIM A Manager 4617 NW 103 Avenue, Sunrise, FL, 33351
Anderson Peter Manager 4617 NW 103 Avenue, Sunrise, FL, 33351
ANDERSON KIM Agent 4617 NW 103 Avenue, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 4617 NW 103 Avenue, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-10-10 4617 NW 103 Avenue, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 4617 NW 103 Avenue, Sunrise, FL 33351 -
LC NAME CHANGE 2010-09-14 THE OFFICE CART, LLC -
LC AMENDMENT 2010-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5571767703 2020-05-01 0455 PPP 1475 W CYPRESS CREEK RD STE 100, FORT LAUDERDALE, FL, 33309-1945
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31979
Loan Approval Amount (current) 31979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1945
Project Congressional District FL-20
Number of Employees 9
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32248.85
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State