Search icon

TOP TEN TRANSPORTATION L.L.C - Florida Company Profile

Company Details

Entity Name: TOP TEN TRANSPORTATION L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TEN TRANSPORTATION L.L.C 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: 31 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000256286
FEI/EIN Number 83-2452422

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

Address: 1966 BEACON LANDING CIRCLE, ORLANDO, FL, 32824, US
Mail Address: 1966 BEACON LANDING CIRCLE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ KAREN Manager 1966 BEACON LANDING CIRCLE, ORLANDO, FL, 32824
FAIL SAFE ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124622 AROUND THE CLOCK EXPIRED 2018-11-23 2023-12-31 - 506 PINNACLE COVE BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1966 BEACON LANDING CIRCLE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-05-01 1966 BEACON LANDING CIRCLE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
LC AMENDMENT 2019-05-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-13 Fail Safe Accounting -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189694 ACTIVE 1000000984940 ORANGE 2024-03-20 2034-04-03 $ 1,004.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000102519 ACTIVE 1000000913864 ORANGE 2022-02-02 2032-03-02 $ 1,100.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-10
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413967400 2020-05-05 0491 PPP 506 PINNACLE COVE BLVD APT 307, ORLANDO, FL, 32824-9393
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1157
Loan Approval Amount (current) 3438
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32824-9393
Project Congressional District FL-09
Number of Employees 4
NAICS code 488999
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 3479.63
Forgiveness Paid Date 2021-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State