Search icon

LORD & KING TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: LORD & KING TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORD & KING 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: 13 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L14000007206
FEI/EIN Number 90-1039817

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

Address: 14421 S MAGNOLIA AVE, OCALA, FL, 34473, US
Mail Address: 14421 S MAGNOLIA AVE STE A, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITALERI RUBEN President 10378 SW 208 LN, CUTLER BAY, FL, 33189
SPITALERI BETTY Auth 10378 SW 208 LN, CULTER BAY, FL, 33189
LACRONE ROSEMARY Agent 14421 S MAGNOLIA AVE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 14421 S MAGNOLIA AVE, OCALA, FL 34473 -
LC AMENDMENT 2021-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 14421 S MAGNOLIA AVE, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2021-03-07 LACRONE, ROSEMARY -
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 14421 S MAGNOLIA AVE, OCALA, FL 34473 -
LC AMENDMENT 2019-06-21 - -
LC AMENDMENT 2016-08-08 - -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2014-10-10 - -
LC AMENDMENT 2014-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
LC Amendment 2021-08-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-07
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240647304 2020-04-30 0491 PPP 2052 NE 28 STREET STE A, OCALA, FL, 34470
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5604
Loan Approval Amount (current) 5604
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 484110
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 5657.43
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State