Search icon

ERRAND RIDES, LLC - Florida Company Profile

Company Details

Entity Name: ERRAND RIDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERRAND RIDES, 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: 18 Jul 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L14000113524
FEI/EIN Number 35-2512471

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

Address: 1515 E Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 5251 SW 115 Loop, OCALA, FL, 34476, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053967562 2019-08-12 2020-12-09 8372 SW 136TH PL, OCALA, FL, 344736832, US 7256 SW 62ND AVE STE 3-104, OCALA, FL, 344766996, US

Contacts

Phone +1 203-981-2180
Phone +1 352-509-4447
Fax 3523018408

Authorized person

Name MR. AINSLEY BECKFORD
Role CEO
Phone 1352509444

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 385H00000X - Respite Care
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERRAND RIDES LLC 401K 2023 352512471 2024-09-13 ERRAND RIDES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 624200
Sponsor’s telephone number 2039812180
Plan sponsor’s address 7256 SW 62ND AVE, STE 3-104, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ERRAND RIDES LLC 401K 2022 352512471 2023-09-12 ERRAND RIDES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 624200
Sponsor’s telephone number 2039812180
Plan sponsor’s address 7256 SW 62ND AVE, STE 3-104, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BECKFORD AINSLEY F Authorized Member 5251 SW 115 LOOP, OCALA, FL, 34476
Gutierrez-Beckford Cathy M Chief Operating Officer 5251 SW 115 LOOP, OCALA, FL, 34476
GUTIERREZ-BECKFORD CATHY M Agent 5251 SW 115 Loop, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009278 ERRANDS HOME HEALTHCARE AGENCY ACTIVE 2024-01-16 2029-12-31 - 5251 SW 115 LOOP, OCALA, FL, 34476
G18000026444 ERRAND'S HOME HEALTH CARE ANGENCY EXPIRED 2018-02-22 2023-12-31 - 8372 SW 136 PL, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1515 E Silver Springs Blvd, suite 118-8, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 5251 SW 115 Loop, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-01-13 1515 E Silver Springs Blvd, suite 118-8, OCALA, FL 34470 -
LC DISSOCIATION MEM 2019-01-04 - -
LC AMENDMENT 2016-10-07 - -
REINSTATEMENT 2016-09-20 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 GUTIERREZ-BECKFORD, CATHY Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
CORLCDSMEM 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
LC Amendment 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820978510 2021-02-24 0491 PPS 7256 SW 62nd Ave Unit 3 Ste 104, Ocala, FL, 34476-6996
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-6996
Project Congressional District FL-03
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12853.3
Forgiveness Paid Date 2021-07-28
8315907310 2020-05-01 0491 PPP 7256 SW 62ND AVE Suite 3-104, OCALA, FL, 34476-6996
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-6996
Project Congressional District FL-03
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12875.02
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State