Search icon

48 STATES TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: 48 STATES TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

48 STATES 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: 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: 15 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000096345
FEI/EIN Number 27-3471030

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

Address: 1317 Edgewater Dr., Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUKHARI SYED President 1317 Edgewater Drive, ORLANDO, FL, 32824
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-10-11 - -
CHANGE OF MAILING ADDRESS 2021-10-11 1317 Edgewater Dr., SUITE 1580, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 1317 Edgewater Dr., SUITE 1580, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 155 OFFICE PLAZE DR, STE A, TALLAHASSE, FL 32301 -
LC AMENDMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 REGISTERED AGENTS LEGAL SERVICES, LLC -
LC AMENDMENT 2015-11-02 - -
LC AMENDMENT 2015-10-02 - -
LC AMENDMENT 2015-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000354399 ACTIVE 2023-18758-CA01 11TH JUDICIAL CIRCUIT MIA-DADE 2023-07-05 2028-08-02 $106225.00 NATIONAL FUNDING LLC, 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2022-01-10
LC Amendment 2021-10-11
LC Amendment 2021-04-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733257200 2020-04-28 0491 PPP 161 W LANDSTREET RD, Orlando, FL, 32824
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120100
Loan Approval Amount (current) 120100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 19
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120718.6
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State