Search icon

ONLINE TRANSPORT INTL LLC - Florida Company Profile

Company Details

Entity Name: ONLINE TRANSPORT INTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONLINE TRANSPORT INTL 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: 26 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L08000020599
FEI/EIN Number 770692271

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

Address: 1717 5TH AVE, TAMPA, FL, 33605, US
Mail Address: 24 Oak Hill Lane, Stonington, ME, 04681, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR AUSTIN Manager 24 Oak Hill Lane, Stonington, ME, 04681
Taylor Ana Auth 24 Oak Hill Lane, Stonington, ME, 04681
CT Corporation System Agent 1200 South Pine Island Rd., Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-16 1717 5TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1200 South Pine Island Rd., Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-06 CT Corporation System -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1717 5TH AVE, TAMPA, FL 33605 -
LC AMENDMENT 2019-09-24 - -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-29
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087147710 2020-05-01 0455 PPP 2381 GUY N VERGER BLVD, TAMPA, FL, 33605
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227100
Loan Approval Amount (current) 227100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 290
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230085.99
Forgiveness Paid Date 2021-08-30

Date of last update: 03 May 2025

Sources: Florida Department of State