Search icon

FUSION TRANSPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FUSION TRANSPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION TRANSPORT SERVICES 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000148059
FEI/EIN Number 47-4876739

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

Address: 1212 E MAIN STREET, LAKELAND, FL, 33801, US
Mail Address: 1212 E MAIN STREET, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUSION TRANSPORT SERVICES LLC 401(K) PROFIT SHARING PLAN 2018 474876739 2019-05-23 FUSION TRANSPORT SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 484200
Sponsor’s telephone number 8138038079
Plan sponsor’s address 606 S COLLINS STREET, PLANT CITY, FL, 335635514

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing JESSICA NEWBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-23
Name of individual signing JESSICA NEWBORN
Valid signature Filed with authorized/valid electronic signature
FUSION TRANSPORT SERVICES LLC 401(K) PROFIT SHARING PLAN 2017 474876739 2018-10-02 FUSION TRANSPORT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 484200
Sponsor’s telephone number 8138038079
Plan sponsor’s address 606 S COLLINS STREET, PLANT CITY, FL, 335635514

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JESSICA NEWBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing JESSICA NEWBORN
Valid signature Filed with authorized/valid electronic signature
FUSION TRANSPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 474876739 2017-07-18 FUSION TRANSPORT SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 8137283846
Plan sponsor’s address 1003 S ALEXANDER STREET STE 5, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMASSON PAUL III Manager 5753 LAZY CREEK DRIVE, LAKELAND, FL, 33811
NEWBORN TITUS Manager 3952 Sunnywood Circle, Lakeland, FL, 33812
SMITH RUEL W Agent 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 1212 E MAIN STREET, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2019-09-11 1212 E MAIN STREET, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387280 ACTIVE 1000000999442 POLK 2024-06-17 2034-06-19 $ 499.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743477205 2020-04-28 0455 PPP 1212 E Main Street, Lakeland, FL, 33801
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) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31516.27
Forgiveness Paid Date 2021-03-09
3913428508 2021-02-24 0455 PPS 1212 E Main St, Lakeland, FL, 33801-5758
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54172
Loan Approval Amount (current) 54172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5758
Project Congressional District FL-18
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54431.73
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State