Search icon

ERRAND RIDES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERRAND RIDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2019 (7 years ago)
Document Number: L14000113524
FEI/EIN Number 35-2512471
Address: 1515 E Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 5251 SW 115 Loop, OCALA, FL, 34476, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1053967562
Certification Date:
2020-12-09

Authorized Person:

Name:
MR. AINSLEY BECKFORD
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
3523018408

Form 5500 Series

Employer Identification Number (EIN):
352512471
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
330800.00
Total Face Value Of Loan:
330800.00
Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,800
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,853.3
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $12,799
Jobs Reported:
11
Initial Approval Amount:
$12,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,875.02
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $12,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State