Search icon

OLCE TRANSPORTATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLCE TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000072733
FEI/EIN Number 80-0482460
Address: 7873 Venture Center Way, BOYNTON BEACH, FL, 33474, US
Mail Address: 7873 Venture Center Way, BOYNTON BEACH, FL, 33474, US
ZIP code: 33474
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIERE JOEL Manager 7873 Venture Center Way, BOYNTON BEACH, FL, 33474
CARRIERE JOEL SR Agent 7873 Venture Center Way, BOYNTON BEACH, FL, 33474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118689 LINCOLN CAB EXPIRED 2016-11-01 2021-12-31 - 6435 INDIAN WELLS BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 -
CHANGE OF MAILING ADDRESS 2018-04-30 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 -
REGISTERED AGENT NAME CHANGED 2015-03-22 CARRIERE, JOEL, SR -
PENDING REINSTATEMENT 2014-10-07 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2012-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5416.00
Total Face Value Of Loan:
5416.00
Date:
2020-05-03
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:
5416.00
Total Face Value Of Loan:
5416.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,416
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,492.42
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State