Search icon

FIND A WAY TRANSPORT CO., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIND A WAY TRANSPORT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L08000071794
FEI/EIN Number 263057076
Address: 4070 S. PIPKIN ROAD, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 470367, CELEBRATION, FL, 34747, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

Form 5500 Series

Employer Identification Number (EIN):
263057076
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 -
LC NAME CHANGE 2017-11-03 FIND A WAY TRANSPORT CO., LLC -
REGISTERED AGENT NAME CHANGED 2017-10-23 DEAN MEAD SERVICES, LLC -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-14 - -
CHANGE OF MAILING ADDRESS 2010-04-14 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2025-02-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-28
LC Name Change 2017-11-03
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2011-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8675.00
Total Face Value Of Loan:
8675.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47200.00
Total Face Value Of Loan:
47200.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$47,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,499.71
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $47,200
Jobs Reported:
28
Initial Approval Amount:
$8,675
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,675
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,706.13
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $8,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State