Search icon

BAYER TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BAYER TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYER TRANSPORTATION SERVICES 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: 20 Sep 2018 (7 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: L18000224386
FEI/EIN Number 83-2038158

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

Address: 10723 NAVIGATION DR, RIVERVIEW, FL, 33579, US
Mail Address: 10723 NAVIGATION DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAWORE DAHDRIAN Authorized Member 10723 NAVIGATION DR, RIVERVIEW, FL, 33579
Olawore Oluwafemi A Authorized Member 10723 NAVIGATION DR, RIVERVIEW, FL, 33579
DAILEY UGENT Auth 10723 NAVIGATION DR, RIVERVIEW, FL, 33579
OLAWORE INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 Olawore Investments LLC -
REINSTATEMENT 2020-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-07-22
LC Amendment 2018-10-01
Florida Limited Liability 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390048408 2021-02-06 0455 PPS 10723 Navigation Dr, Riverview, FL, 33579-7750
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30208
Loan Approval Amount (current) 30208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7750
Project Congressional District FL-16
Number of Employees 4
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30613.53
Forgiveness Paid Date 2022-06-21
7097388105 2020-07-22 0455 PPP 10723 Navigation Drive, Riverview, FL, 33579-7750
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30208
Loan Approval Amount (current) 30208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Riverview, HILLSBOROUGH, FL, 33579-7750
Project Congressional District FL-16
Number of Employees 4
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30795.61
Forgiveness Paid Date 2022-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State