Search icon

K & R TRANSPORTATION AND LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: K & R TRANSPORTATION AND LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & R TRANSPORTATION AND LOGISTICS, 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: 22 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L06000082919
FEI/EIN Number 205424415

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

Address: 833 NE HWY 19, CRYSTAL RIVER, FL, 34423, US
Mail Address: 833 NE HWY 19, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34423
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers kevin Managing Member 833 NE US Hwy. 19, Crystal River, FL, 34429
Powers Tara A Managing Member 833 NE US Hwy. 19, Crystal River, FL, 34429
SERRA EDWARD J Agent 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 833 NE HWY 19, CRYSTAL RIVER, FL 34423 -
REINSTATEMENT 2011-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 833 NE HWY 19, CRYSTAL RIVER, FL 34423 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2011-09-09 SERRA, EDWARD J -
LC NAME CHANGE 2010-10-04 K & R TRANSPORTATION AND LOGISTICS, LLC -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361777105 2020-04-10 0491 PPP 833 NE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429-4116
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15895
Loan Approval Amount (current) 15895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-4116
Project Congressional District FL-12
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13333.68
Forgiveness Paid Date 2022-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State