Search icon

KAR TRANSPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KAR 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: 14 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L19000130347
FEI/EIN Number 84-1764397

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

Address: 5422 26TH ST W, BRADENTON, FL, 34207, US
Mail Address: 5422 26TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODEN ROBERT Chief Executive Officer 5422 26TH ST W, BRADENTON, FL, 34207
PORTER DONALD Authorized Member 5422 26TH ST W, BRADENTON, FL, 34207
hagen john g Vice President 5422 26TH ST W, BRADENTON, FL, 34207
PRATT CHARLES JJR. Agent 1206 MANATEE AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1206 MANATEE AVE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5422 26TH ST W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2021-02-16 5422 26TH ST W, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2021-02-16 PRATT, CHARLES J, JR. -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-22 - -
LC AMENDMENT 2019-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-02-16
LC Amendment 2019-11-22
LC Amendment 2019-10-21
Florida Limited Liability 2019-05-14

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20563.00
Total Face Value Of Loan:
20563.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,563
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,824.61
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,563

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State