Search icon

NORTH AMERICAN RELOCATION LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN RELOCATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN RELOCATION 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: 24 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L15000163018
FEI/EIN Number 47-5152646

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

Address: 4142 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 4142 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROZZO ANDREW P Manager 4142 MARINER BLVD, SPRING HILL, FL, 34609
Perdrix Dirk r Manager 4142 MARINER BLVD, SPRING HILL, FL, 34609
WARD DAMON BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006591 GREEN LEAF MOVING AND STORAGE ACTIVE 2021-01-13 2026-12-31 - 4142 MARINER BLVD SUITE 152, SPRING HILL, FL, 34609
G19000100731 ALL PRO MOVING CO EXPIRED 2019-09-13 2024-12-31 - 4142 MARINER BLVD, SUTIE 152, SPRING HILL, FL, 34609
G18000113649 SILVER STAR MOVING GROUP EXPIRED 2018-10-19 2023-12-31 - 200 KNUTH ROAD 200, BOYTON BEACH, FL, 33436
G18000109100 AMERICAN HEROES MOVING GROUP EXPIRED 2018-10-05 2023-12-31 - 200 KNUTH ROAD #200, BOYNTON BEACH, FL, 33436
G17000122754 UNITED RELOCATION EXPIRED 2017-11-07 2022-12-31 - 200 KNUTH ROAD #200, BOYNTON BEACH, FL, 33436
G17000048960 NATIONWIDE MOVING GROUP EXPIRED 2017-05-04 2022-12-31 - 200 KNUTH ROAD #200, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Ward Damon Business Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 4142 MARINER BLVD, 152, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-09-19 4142 MARINER BLVD, 152, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 4142 MARINER BLVD, 152, SPRING HILL, FL 34609 -
LC AMENDMENT 2019-09-06 - -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-19
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412297206 2020-04-27 0491 PPP 4142 Mariner Blvd. Ste. 152, Spring Hill, FL, 34609
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23883.67
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State