Search icon

NEW SKOOL TRANSPORT LLC - Florida Company Profile

Company Details

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

NEW SKOOL 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: 26 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000137670
FEI/EIN Number 85-1336463

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

Address: 2801 NW 4TH ST, POMPANO BEACH, FL, 33069, US
Mail Address: 2801 NW 4TH ST, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT ALBERT GJR Manager 1243 NW 15TH AVE, FORT LAUDERDALE, FL, 33311
KATES LISA A Agent 2801 NW 4TH ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2019-09-26 NEW SKOOL TRANSPORT LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 2801 NW 4TH ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-09-26 2801 NW 4TH ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 2801 NW 4TH ST, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-09-26
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-03-11
Florida Limited Liability 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884749005 2021-05-20 0455 PPS 2801 NW 4th St, Pompano Beach, FL, 33069-2104
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2104
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4212.95
Forgiveness Paid Date 2021-09-29
8557258609 2021-03-25 0455 PPP 2801 NW 4th St, Pompano Beach, FL, 33069-2104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2104
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.66
Forgiveness Paid Date 2021-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State