Search icon

PAPER CHASER TRUCKING, LLC. - Florida Company Profile

Company Details

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

PAPER CHASER 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: 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: 07 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L06000087967
FEI/EIN Number 721621175

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

Address: 1742 S Woodland Blvd, Deland, FL, 32720, US
Mail Address: 1742 S woodland Blvd., Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RON OWNER Chief Executive Officer 1742 S Woodland Blvd, Deland, FL, 32720
TURNER RON Agent 131 Gladesdown Ct, Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1742 S Woodland Blvd, 423, Deland, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1742 S Woodland Blvd, 423, Deland, FL 32720 -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 131 Gladesdown Ct, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2017-02-23 TURNER, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-02-23
REINSTATEMENT 2013-12-03
ANNUAL REPORT 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4923407406 2020-05-11 0491 PPP 131 GLADESDOWN CT, DELAND, FL, 32724
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10257
Loan Approval Amount (current) 10257
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 DELAND, VOLUSIA, FL, 32724-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 484230
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 10353.67
Forgiveness Paid Date 2021-04-23
4467308304 2021-01-23 0491 PPS 131 Gladesdown Ct, Deland, FL, 32724-7954
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) 4037
Loan Approval Amount (current) 4037
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 Deland, VOLUSIA, FL, 32724-7954
Project Congressional District FL-06
Number of Employees 1
NAICS code 484220
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 4067.64
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
869925 Interstate 2024-05-24 80000 2024 1 1 Auth. For Hire
Legal Name PAPER CHASER TRUCKING LLC
DBA Name -
Physical Address 1742 S WOODLAND BLVD #423, DELAND, FL, 32720, US
Mailing Address 1742 S WOODLAND BLVD #423, DELAND, FL, 32720, US
Phone (407) 731-3051
Fax -
E-mail PAPERCHASERTRUCKING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State