Search icon

ANDREWS TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: ANDREWS TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREWS TRANSPORTATION 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L17000041741
FEI/EIN Number 81-5484915

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

Address: 12549 Encore at Ovation Way, Winter Garden, FL, 34787, US
Mail Address: 12549 Encore at Ovation Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS ERIC L Authorized Member 12549 Encore at Ovation Way, Winter Garden, FL, 34787
ANDREWS SILVANA Manager 12549 Encore at Ovation Way, Winter Garden, FL, 34787
Andrews SILVANA Agent 12549 Encore at Ovation Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 12549 Encore at Ovation Way, Winter Garden, FL 34787 -
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 12549 Encore at Ovation Way, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-10-10 12549 Encore at Ovation Way, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 Andrews, SILVANA -
LC AMENDMENT 2019-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000499259 ACTIVE 1000001005392 DADE 2024-07-31 2034-08-07 $ 1,523.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-02-11
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-05-12
LC Amendment 2019-11-20
REINSTATEMENT 2019-01-28
Florida Limited Liability 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264547402 2020-05-12 0491 PPP 15078 CHAPTER WAY, WINTER GARDEN, FL, 34787
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19666.67
Loan Approval Amount (current) 19666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19901.59
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State