Search icon

ALTERNATIVE TRANSPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE TRANSPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE TRANSPORT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000037431
FEI/EIN Number 272168747

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

Address: 8274 97TH ROAD, LIVE OAK, FL, 32060
Mail Address: 8274 97TH ROAD, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184132458 2018-01-19 2018-01-19 8274 97TH RD, LIVE OAK, FL, 320607335, US 8274 97TH RD, LIVE OAK, FL, 320607335, US

Contacts

Phone +1 386-364-1313

Authorized person

Name KATHY LUMPKINS
Role MANGER
Phone 3862092770

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
State ZZ
Is Primary Yes

Key Officers & Management

Name Role Address
LUMPKIN KATHY Managing Member 8274 97TH ROAD, LIVE OAK, FL, 32060
LUMPKIN KATHY Agent 8274 97TH ROAD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425989 TERMINATED 1000000668440 SUWANNEE 2015-03-25 2025-04-02 $ 3,496.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001059198 TERMINATED 1000000440329 SUWANNEE 2012-12-12 2022-12-19 $ 1,161.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000755531 TERMINATED 1000000354192 SUWANNEE 2012-10-15 2022-10-25 $ 867.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015748000 2020-06-29 0491 PPP 8274 9th Road, LIVE OAK, FL, 32060
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIVE OAK, SUWANNEE, FL, 32060-0001
Project Congressional District FL-03
Number of Employees 10
NAICS code 621910
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 37429.32
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State