Search icon

PEYSON TRANSPORT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PEYSON TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEYSON TRANSPORT 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: 30 Nov 2018 (6 years ago)
Document Number: L18000277408
FEI/EIN Number 83-2713823

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

Address: 18561 Misty Lake Dr, Jupiter, FL, 33458, US
Mail Address: 18561 Misty Lake Dr, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEYSON TRANSPORT LLC, MISSISSIPPI 1179727 MISSISSIPPI
Headquarter of PEYSON TRANSPORT LLC, ALABAMA 000-588-032 ALABAMA

Key Officers & Management

Name Role Address
QUINN VERBON NIII Managing Member 300 10TH ST, LAKE PARK, FL, 33403
QUINN VERBON NIII Agent 18561 Misty Lake Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 18561 Misty Lake Drive, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 18561 Misty Lake Dr, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-09-18 18561 Misty Lake Dr, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481198302 2021-01-29 0455 PPS 300 10th St, Lake Park, FL, 33403-3167
Loan Status Date 2021-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169535
Loan Approval Amount (current) 169535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-3167
Project Congressional District FL-20
Number of Employees 13
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 171550.84
Forgiveness Paid Date 2022-04-13
6912167301 2020-04-30 0455 PPP 300 10th Street, Lake Park, FL, 33403-3167
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169167
Loan Approval Amount (current) 169167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Park, PALM BEACH, FL, 33403-3167
Project Congressional District FL-20
Number of Employees 10
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 171442.64
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State