Search icon

ELECTRIC CART COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELECTRIC CART COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2008 (17 years ago)
Document Number: L08000115007
FEI/EIN Number 263889440
Address: 5426 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 5426 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDROP THOMAS BJR. Managing Member 2432 BAY GROVE ROAD, FREEPORT, FL, 32439
Waldrop Jonathan C Managing Member 308 Shore Dr, Miramar Beach, FL, 32550
Waldrop Revocable TrEloise B Eloi 2432 Bay Grove Road, Freeport, FL, 32439
WALDROP Jonathan C Agent 5426 US Hwy 98 West, Santa Rosa Beach, FL, 32459

Unique Entity ID

CAGE Code:
74UR1
UEI Expiration Date:
2015-06-04

Business Information

Activation Date:
2014-06-06
Initial Registration Date:
2014-06-04

Commercial and government entity program

CAGE number:
74UR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-06-04

Contact Information

POC:
JONATHAN C. WALDROP
Corporate URL:
www.electriccartcompany.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038849 SOUTHERN POWERSPORTS EXPIRED 2015-04-17 2020-12-31 - 4552 US HWY 98 WEST, UNIT #16, MIRAMAR BEACH, FL, 32459
G10000103331 SOUTHERN POWERWORKS EXPIRED 2010-11-10 2015-12-31 - 5480 US HWY 98 WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5426 US Hwy 98 West, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 5426 US HWY 98 W, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-12-11 5426 US HWY 98 W, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2017-02-02 WALDROP, Jonathan C -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-72.50
Total Face Value Of Loan:
241500.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$241,572.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,543.56
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $241,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State