Search icon

TRANQUILO LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: TRANQUILO LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANQUILO LOGISTICS 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 Aug 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: L17000179267
FEI/EIN Number 82-2580657

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

Address: 6215 Savannah Breeze Ct, TAMPA, FL, 33624, US
Mail Address: 6215 Savannah Breeze Ct, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULTIMATE TRUCKING SERVICES LLC Agent -
Gonzalez Damaris Manager 6215 Savannah Breeze Ct, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1008 COCONUT DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Ultimate Trucking Services LLC -
CHANGE OF MAILING ADDRESS 2022-02-02 6215 Savannah Breeze Ct, Apt 201, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 6215 Savannah Breeze Ct, Apt 201, TAMPA, FL 33624 -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2019-10-07 - -
VOLUNTARY DISSOLUTION 2019-08-07 - -
AMENDMENT 2019-06-10 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-04-06
LC Revocation of Dissolution 2019-10-07
VOLUNTARY DISSOLUTION 2019-08-07
Amendment 2019-06-10
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-08-31
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884538902 2021-05-05 0455 PPP 5404 24th Ave S, Tampa, FL, 33619-5369
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201120
Loan Approval Amount (current) 201120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5369
Project Congressional District FL-14
Number of Employees 15
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State