Search icon

ROUNDERS LOGISTICS II, LLC - Florida Company Profile

Company Details

Entity Name: ROUNDERS LOGISTICS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUNDERS LOGISTICS II, 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: 29 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L16000124837
FEI/EIN Number 81-3199311

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

Mail Address: 1650 Sand Lake Road, Orlando, FL, 32809, US
Address: 1650 Sand Lake Rd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRAL CINQ, INC. Agent -
PADDOCK CAMERON M Authorized Member 199 ARVIN AVE., STONEY CREEK, ON, L8E 2L9
PADDOCK SCOTT W Authorized Member 199 ARVIN AVE., STONEY CREEK, ON, L8E 2L9

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070320 PADDOCK TRANSPORT INTERNATIONAL ACTIVE 2018-06-21 2028-12-31 - 1650 SAND LAKE ROAD, SUITE 365, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 1650 Sand Lake Rd, Suite 365, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-10-13 1650 Sand Lake Rd, Suite 365, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-10-13 CORRAL CINQ INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
105000.00
Total Face Value Of Loan:
105000.00
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:
48250.00
Total Face Value Of Loan:
48250.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48250
Current Approval Amount:
48250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48717.96
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105486.16

Date of last update: 03 Jun 2025

Sources: Florida Department of State