Search icon

FRITZ WS TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: FRITZ WS TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRITZ WS TRUCKING 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: 04 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L18000210421
FEI/EIN Number 83-1833450

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

Address: 7750 Okeechobee blvd, West Palm Beach, FL, 33411, US
Mail Address: 1124 WOODFIELD CT, GREENACRES, FL, 33415, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saintima Fritz Manager 1124 woodfield ct, Greenacres, FL, 33415
SAINTIMA FRITZ Agent 1124 woodfield ct, Greenacres, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1124 woodfield ct, Greenacres, FL 33415 -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7750 Okeechobee blvd, Suite #4-774, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-01-04 SAINTIMA, FRITZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-08
Florida Limited Liability 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089548901 2021-04-29 0455 PPS 1124 Woodfield Ct, Greenacres, FL, 33415-1409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98282
Loan Approval Amount (current) 98282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33415-1409
Project Congressional District FL-22
Number of Employees 14
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98731.48
Forgiveness Paid Date 2021-10-19
7088997407 2020-05-15 0455 PPP 1124 Woodfield Court, Greenacres, FL, 33415-1409
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Greenacres, PALM BEACH, FL, 33415-1409
Project Congressional District FL-22
Number of Employees 5
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101569.86
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State