Search icon

ONLY ONE ROADWAY LLC - Florida Company Profile

Company Details

Entity Name: ONLY ONE ROADWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONLY ONE ROADWAY 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: 30 Jul 2007 (18 years ago)
Document Number: L07000077926
FEI/EIN Number 261538949

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

Address: 1013 N 13TH TERRACE, HOLLYWOOD, FL, 33019
Mail Address: 1013 N 13TH TERRACE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL MICHAEL C Managing Member 1013 N. 13TH TERRACE, HOLLYWOOD, FL, 33019
MCDANIEL MICHAEL Agent 1013 N. 13TH TERRACE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 12669 State Highway 125 South, Chadwick, MO 65629 -
CHANGE OF MAILING ADDRESS 2025-01-27 12669 State Highway 125 South, Chadwick, MO 65629 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1013 N 13TH TERRACE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-02-25 1013 N 13TH TERRACE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 1013 N. 13TH TERRACE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849758309 2021-01-28 0455 PPS 1013 N 13th Ter, Hollywood, FL, 33019-3113
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18558
Loan Approval Amount (current) 18558.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-3113
Project Congressional District FL-25
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18830.52
Forgiveness Paid Date 2022-07-26
3840657302 2020-04-29 0455 PPP 1013 N 13 Terrace, HOLLYWOOD, FL, 33019
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18615
Loan Approval Amount (current) 18615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18517.47
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State