Search icon

WLV TRUCKING TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: WLV TRUCKING TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WLV TRUCKING 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: 25 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L18000155207
FEI/EIN Number 83-1007597

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

Address: 8330 Sands Point Blvd, Tamarac, FL, 33321, US
Mail Address: 8330 Sands Point Blvd, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE WILBERT Authorized Member 8330 Sands Point Blvd, Tamarac, FL, 33321
JEAN BAPTISTE WILBERT Agent 8330 Sands Point Blvd, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 8330 Sands Point Blvd, N307, Tamarac, FL 33321 -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 8330 Sands Point Blvd, N307, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-10-03 8330 Sands Point Blvd, N307, Tamarac, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 JEAN BAPTISTE, WILBERT -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-18
Florida Limited Liability 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503668110 2020-07-13 0455 PPP 3520 NW 50th Ave P306, Lauderdale Lakes, FL, 33319-6538
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134275
Loan Approval Amount (current) 134275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-6538
Project Congressional District FL-20
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4486877408 2020-05-09 0455 PPP 3520 NW 50TH AVE APT P306, LAUDERDALE LAKES, FL, 33319-6553
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2949
Loan Approval Amount (current) 2949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-6553
Project Congressional District FL-20
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State