Search icon

PANHANDLE TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE TRUCKING 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: 12 Jun 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: L12000077608
FEI/EIN Number 45-5466558

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

Address: 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539, US
Mail Address: 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULION SHANE D Auth 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539
JARRIEL LEAH M Manager 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539
JARRIEL FELECIA M Auth 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539
Jarriel Leah M Agent 3131 WINSTEAD COVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3131 WINSTEAD COVE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2016-04-05 3131 WINSTEAD COVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2013-03-07 Jarriel, Leah M -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-02-17
CORLCDSMEM 2020-10-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634527306 2020-04-30 0491 PPP 3131 WINSTEAD COVE CRESTVIEW, FL, FL, 32539
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) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FL, OKALOOSA, FL, 32539-0200
Project Congressional District FL-01
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.05
Forgiveness Paid Date 2021-03-26
9423108402 2021-02-17 0491 PPS 3131 Winstead Cv, Crestview, FL, 32539-7243
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32539-7243
Project Congressional District FL-01
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.11
Forgiveness Paid Date 2021-11-26

Date of last update: 03 May 2025

Sources: Florida Department of State