Search icon

SOUTH REGIONAL TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH REGIONAL TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH REGIONAL TRANSPORT, 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: 29 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2011 (14 years ago)
Document Number: L09000093688
FEI/EIN Number 271023242

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

Address: 2028 FIESTA CT, ORLANDO, FL, 32811, US
Mail Address: P O BOX 564, TANGERINE, FL, 32777, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD FREDRICK President P O BOX 564, TANGERINE, FL, 32777
THORPE'S CONSULTING SYSTEMS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7345 W SAND LAKE RD., STE 306, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2028 FIESTA CT, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-04-27 2028 FIESTA CT, ORLANDO, FL 32811 -
LC AMENDMENT 2011-09-16 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 THORPE'S CONSULTING SYSTEMS, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497917806 2020-05-23 0491 PPP 7127 EARLWOOD AVENUE, TANGERINE, FL, 32777
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANGERINE, ORANGE, FL, 32777-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5973.18
Forgiveness Paid Date 2022-01-25
3678229001 2021-05-19 0491 PPS 2028 Fiesta Ct N/A, Orlando, FL, 32811-4920
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5873
Loan Approval Amount (current) 5873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4920
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State