Search icon

BLURR LOGISTICS LLC

Company Details

Entity Name: BLURR LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L19000253782
FEI/EIN Number 84-3006351
Address: 607 hartford heights st, Spring Hill, FL 34609
Mail Address: 607 hartford heights st, Spring Hill, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ APONTE, BRYAN A Agent 607 hartford heights st, Spring Hill, FL 34609

Manager

Name Role Address
MARTINEZ APONTE, BRYAN A Manager 607 hartford heights st, Spring Hill, FL 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 607 hartford heights st, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2023-03-24 607 hartford heights st, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 607 hartford heights st, Spring Hill, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914937904 2020-06-17 0455 PPP 4629 white bay circle, WESLEY CHAPEL, FL, 33545
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33545-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 484122
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5561.54
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3569502 Interstate 2024-04-07 50000 2021 2 2 Auth. For Hire
Legal Name BLURR LOGISTICS LLC
DBA Name -
Physical Address 607 HARTFORD HEIGHTS ST, SPRING HILL, FL, 34609, US
Mailing Address 607 HARTFORD HEIGHTS ST, SPRING HILL, FL, 34609, US
Phone (813) 625-5429
Fax -
E-mail BLURRLOGISTICSLLC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Feb 2025

Sources: Florida Department of State