Search icon

REDLINE TRANSPORTATION & LOGISTICS LLC

Company Details

Entity Name: REDLINE TRANSPORTATION & LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Nov 2018 (6 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L18000261539
FEI/EIN Number 83-2487171
Mail Address: 324 HORMIGAS ST, OCOEE, FL 34761
Address: 2091 SPRINT BLVD, ste c, apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALTON, ANNMARIE Agent 2091 Sprint Blvd Ste C, Suite C, Apopka, FL 32703

Manager

Name Role Address
ALTON, ANNMARIE Manager 324 HORMIGAS ST, OCOEE, FL 34761

Other

Name Role Address
ALTON, ANNMARIE Other 324 HORMIGAS ST, OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038929 REDLINE TIRES & AUTO SALES ACTIVE 2020-04-07 2025-12-31 No data 324 HORMIGAS ST, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 ALTON, ANNMARIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 2091 Sprint Blvd Ste C, Suite C, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2091 SPRINT BLVD, ste c, apopka, FL 32703 No data
REINSTATEMENT 2020-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000582254 ACTIVE 2023-CA-011803-O 9TH JUDICIAL CIRCUIT ORANGE 2023-09-28 2028-11-30 $80901.18 NORTH MILL CREDIT TRUST, 601 MERRITT 7, SUITE 5, SOUTH NORWALK, CT 06851

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-18
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-08
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-20
REINSTATEMENT 2020-01-18
Florida Limited Liability 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950108601 2021-03-24 0491 PPP 2091 Sprint Blvd N/A, Apopka, FL, 32703-7762
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60010
Loan Approval Amount (current) 60010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7762
Project Congressional District FL-11
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60823.83
Forgiveness Paid Date 2022-08-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State