Search icon

RELIANCE ON THE MOVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELIANCE ON THE MOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIANCE ON THE MOVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2015 (10 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L15000051583
FEI/EIN Number 47-3666080

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

Mail Address: 401 N Ashley Dr, Tampa, FL, 33672, US
Address: 4700 Exploration Ave, Lakeland, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polsinelli Agent 1111 Brickell Avenue, Suite 2800, Miami, FL, 33131
ROMERO CARLOS M President 401 N Ashley Dr, Tampa, FL, 33672
Martinez Roberto Chief Executive Officer 401 N Ashley Dr, Tampa, FL, 33672

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF MAILING ADDRESS 2023-05-10 4700 Exploration Ave, Lakeland, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1111 Brickell Avenue, Suite 2800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Polsinelli -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 4700 Exploration Ave, Lakeland, FL 33812 -
LC AMENDMENT AND NAME CHANGE 2017-08-31 RELIANCE ON THE MOVE, LLC -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-21
LC Amendment and Name Change 2017-08-31
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
58875.00
Total Face Value Of Loan:
58875.00
Date:
2020-04-16
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:
40250.00
Total Face Value Of Loan:
40250.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40250
Current Approval Amount:
40250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40605.54
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58875
Current Approval Amount:
58875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59483.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State