Search icon

MARCLINE TRANSPORTATION LLC - Florida Company Profile

Company Details

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

MARCLINE TRANSPORTATION 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: 19 Feb 2019 (6 years ago)
Document Number: L19000042160
FEI/EIN Number 83-3466606

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

Address: 5628 ROCK ISLAND RD # 177, TAMARAC, FL, 33319, US
Mail Address: 5628 ROCK ISLAND RD # 177, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESIDORT MARC-ARTHUR President 5628 ROCK ISLAND RD # 177, TAMARAC, FL, 33319
MESIDORT MARC-ARTHUR Director 5628 ROCK ISLAND RD # 177, TAMARAC, FL, 33319
MESIDORT MARC-ARTHUR Agent 5628 ROCK ISLAND RD # 177, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 5628 ROCK ISLAND RD # 177, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-02-04 5628 ROCK ISLAND RD # 177, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 5628 ROCK ISLAND RD # 177, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170208008 2020-06-27 0455 PPP 10738 Royal Palm Boulevard, Coral Springs, FL, 33065
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100387.5
Loan Approval Amount (current) 100387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Coral Springs, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 10
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101238.01
Forgiveness Paid Date 2021-05-03
6187258503 2021-03-03 0455 PPS 10738 Royal Palm Blvd, Coral Springs, FL, 33065-6807
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100387
Loan Approval Amount (current) 100387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-6807
Project Congressional District FL-23
Number of Employees 10
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101872.18
Forgiveness Paid Date 2022-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State