Search icon

PLYMOUTH AUTO TRANSPORT, LLC

Company Details

Entity Name: PLYMOUTH AUTO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2023 (a year ago)
Document Number: L11000136946
FEI/EIN Number 45-3978588
Address: 6574 NORTH STATE ROAD 7, #270, COCONUT CREEK, FL 33073
Mail Address: 6574 NORTH STATE ROAD 7, #270, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAREN M. SULLIVAN, P. A. Agent

PRESIDENT

Name Role Address
MORDEN, WILLIAM J PRESIDENT 6574 NORTH STATE ROAD 7, #270, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076523 PLYMOUTH TRANSPORTATION EXPIRED 2018-07-13 2023-12-31 No data 6574 NORTH STATE ROAD 7 #270, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 6574 NORTH STATE ROAD 7, #270, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-08-07 6574 NORTH STATE ROAD 7, #270, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 KAREN M. SULLIVAN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-12-03
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997107101 2020-04-14 0455 PPP 6574 North State Road 7 #270, Coconut Creek, FL, 33073
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27823.82
Forgiveness Paid Date 2021-03-08
7081658403 2021-02-11 0455 PPS 6574 N State Road 7 # 270, Coconut Creek, FL, 33073-3625
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3625
Project Congressional District FL-23
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18922.86
Forgiveness Paid Date 2022-05-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State