Search icon

U CART IT CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: U CART IT CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U CART IT CONCRETE, 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: 15 Sep 2008 (17 years ago)
Document Number: L08000087544
FEI/EIN Number 263364461

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

Address: 2750 Taylor Ave, Orlando, FL, 32806, US
Mail Address: 2750 Taylor Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA PA Agent 2750 Taylor Ave, Orlando, FL, 32806
MORRIS HINES JR JONATHAN President 2750 TAYLOR AVE, ORLANDO, FL, 32806
XXX SEE 01/09/25 STATEMENT OF FACT Authorized Person 2750 TAYLOR AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041847 HINES CONCRETE ACTIVE 2023-03-31 2028-12-31 - 2750 TAYLOR AVENUE, SUITE B, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 SPIEGEL & UTRERA PA -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 2750 Taylor Ave, Suite B205, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-12-08 2750 Taylor Ave, Suite B205, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 2750 Taylor Ave, Suite B205, Orlando, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400174 ACTIVE 24-CA-000637 PASCO COUNTY 2024-06-13 2029-07-02 $71,238.70 PREFERRED MATERIALS INC, 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J24000262335 ACTIVE 2023-CC-024474-O ORANGE COUNTY, FLORIDA 2024-04-16 2029-05-02 $30106.48 CUMBERLAND INTERNATIONAL TRUCKS OF FLORIDA, LLC, 2110 S DIVISION AVENUE, ORLANDO, FLORIDA 32805
J24000247021 ACTIVE 2024SC000372 SEMINOLE COUNTY COURT 2024-03-12 2029-04-25 $5197.87 DAVID HERBERT DBA PIRTEK ALTAMONTE SPRINGS, 285 W CENTRAL PKWY, STE 1722, ALTAMONTE SPRINGS, FL 32714
J24000095974 ACTIVE 2023-CA-016350-O ORANGE CTY CIR CT 2024-02-07 2029-02-20 $71,421.67 U.S. BANK NATIONAL ASSOCIATION, DBA U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
STATEMENT OF FACT 2025-01-09
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-06-28
AMENDED ANNUAL REPORT 2023-05-25
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584877100 2020-04-14 0491 PPP 363 Branson Drive N/A, ORLANDO, FL, 32805
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34729.04
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State