Search icon

MOTOR TRANSPORT MANAGERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOTOR TRANSPORT MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2020 (6 years ago)
Document Number: L19000221248
FEI/EIN Number 84-2900846
Address: 1605 Main Street, Sarasota, FL, 34236, US
Mail Address: 1605 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604679447
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001714352
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
5690574
State:
NEW YORK
Type:
Headquarter of
Company Number:
48930a40-5615-eb11-91a4-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20201903295
State:
COLORADO
Type:
Headquarter of
Company Number:
1353068
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_08222126
State:
ILLINOIS

Key Officers & Management

Name Role Address
HOLLANDER STUART D Member 11 Ash St, Monsey, NY, 10952
ROGERS THOMAS L Member 1928 W. Belmont Ave, Chicago, IL, 97221
KLEIN SAM Member 20 W. 47th Street, New York, NY, 10036
KHIYAYEU BORUKH Member 400 Rella Boulevard, Suffern, NY, 10901
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1605 Main Street, Suite 800, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-04-21 1605 Main Street, Suite 800, Sarasota, FL 34236 -
LC AMENDMENT 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
LC Amendment 2020-01-29
Florida Limited Liability 2019-08-29

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
6447.00
Total Face Value Of Loan:
6447.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,447
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,527.54
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $6,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State