Search icon

PRETTY BOY TRANSPORTATION LLC - Florida Company Profile

Company Details

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

PRETTY BOY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L17000256294
FEI/EIN Number 82-3714279

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

Address: 1037 N EDGEWOOD AVE, JACKSONVILLE, FL, 32354, US
Mail Address: 945 SW 1ST STREET, 206, FORT LAUDERDALE, FL, 33312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VIRGIL L Manager 945 SW 1ST STREET, FORT LAUDERDALE, FL, 33312
SMITH MARSHA J Secretary 945 SW 1ST ST APT 206, FORT LAUDERDALE, FL, 33312
SMITH VIRGIL L Agent 945 SW 1ST STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 1037 N EDGEWOOD AVE, STE 4, JACKSONVILLE, FL 32354 -
CHANGE OF MAILING ADDRESS 2019-04-16 1037 N EDGEWOOD AVE, STE 4, JACKSONVILLE, FL 32354 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 945 SW 1ST STREET, 206, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 SMITH, VIRGIL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2989308509 2021-02-22 0455 PPP 945 SW 1st St, Fort Lauderdale, FL, 33312-1083
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1083
Project Congressional District FL-23
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12773.95
Forgiveness Paid Date 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State