Search icon

LAFRANCE TRANSPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LAFRANCE TRANSPORT 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: 09 May 2017 (8 years ago)
Date of dissolution: 03 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (5 months ago)
Document Number: L17000102849
FEI/EIN Number 82-5126775

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

Address: 234 NE 32 Terr, Homestead, FL, 33033, US
Mail Address: 234 NE 32 Ter, Homestead, FL, 33033, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA FRANCE FRANDY President 8891 Brighton Lane, BONITA SPRINGS, FL, 34135
LaFrance Agnes Vice President 8891 Brighton Lane, Bonita Springs, FL, 34135
LA FRANCE IVON Agent 13890 NW 5 CT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 234 NE 32 Terr, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-04-25 234 NE 32 Terr, Homestead, FL 33033 -
LC AMENDMENT AND NAME CHANGE 2018-07-25 LAFRANCE TRANSPORT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
LC Amendment and Name Change 2018-07-25
ANNUAL REPORT 2018-04-15

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
317100.00
Total Face Value Of Loan:
317100.00
Date:
2020-06-17
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:
196375.00
Total Face Value Of Loan:
196375.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$196,375
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,102.73
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $147,281.24
Utilities: $24,546.88
Rent: $24,546.88

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-03-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State