Search icon

CAPITAL TRANSIT, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL TRANSIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL TRANSIT, 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: 06 Jun 2005 (20 years ago)
Document Number: L05000055363
FEI/EIN Number 202968417

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

Address: 545 E. Tennessee St. Suite 100 B, TALLAHASSEE, FL, 32308, US
Mail Address: PO BOX 15043, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheets Perry Manager 1917 Nena Hills Dr, Tallahassee, FL, 32304
SHEETS PERRY Agent 1917 Nena Hills Dr, Tallahassee, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1917 Nena Hills Dr, Tallahassee, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 545 E. Tennessee St. Suite 100 B, TALLAHASSEE, FL 32308 -

Court Cases

Title Case Number Docket Date Status
EARLEAN BOZEMAN VS STUART JOHNSON, ET AL. SC2015-2196 2015-12-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D14-2370

Circuit Court for the Second Judicial Circuit, Leon County
372011CA001317XXXXXX

Parties

Name EARLEAN BOZEMAN
Role Petitioner
Status Active
Name CAPITAL TRANSIT, LLC
Role Respondent
Status Active
Name STUART JOHNSON
Role Respondent
Status Active
Representations ROBERT C. CRABTREE
Name Hon. CHARLES A FRANCIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC DISP-REHEARING DY ~ REC'D BY FSC 7/26/2016
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ REC'D BY FSC 5/9/16
Docket Date 2016-03-03
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitléd case was filed onFebruary 22, 2016 and placed on the docket February 29, 2016 as No. 15-8376.
Docket Date 2016-02-22
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & filed in FSC 03/03/2016
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-12-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EARLEAN BOZEMAN
View View File
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-12-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605007706 2020-05-01 0491 PPP 545 East Tennessee St 100-B, Tallahassee, FL, 32308-4992
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58633.55
Loan Approval Amount (current) 58633.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-4992
Project Congressional District FL-02
Number of Employees 7
NAICS code 485111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59333.94
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State