Search icon

TRASH ON THE GO, LLC. - Florida Company Profile

Company Details

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

TRASH ON THE GO, 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: L16000127624
FEI/EIN Number 81-3161839

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

Address: 541 New York Drive, Lot 99, Fort Myers, FL, 33905, US
Mail Address: 4802 Tacoma Ave, Fort Wayne, IN, 46807, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORG DOUGLAS E Manager 4802 Tacoma Ave, Fort Wayne, IN, 46807
LOBRILLO TONY JJR Authorized Member 541 New York Drive, Fort Myers, FL, 33905
SORG DOUGLAS E Agent 541 New York Drive, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 541 New York Drive, Lot 99, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 541 New York Drive, Lot 99, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2019-03-05 541 New York Drive, Lot 99, Fort Myers, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-01-14
Florida Limited Liability 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339687705 2020-05-01 0455 PPP 3043 Canal Street, FORT MYERS, FL, 33916
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22069.72
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State