Search icon

ROUTE TRANSPORTATION & LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROUTE TRANSPORTATION & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: P03000060124
FEI/EIN Number 134253784
Address: 2045 Gilbert Avenue, Cincinnati, OH, 45202, US
Mail Address: PO BOX 14306, BRADENTON, FL, 34280, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETO KRISTY Chief Financial Officer 2045 GILBERT AVENUE, CINCINNATI, OH, 45202
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792

Unique Entity ID

Unique Entity ID:
MFKGVLXZHRS3
CAGE Code:
9YYT2
UEI Expiration Date:
2025-07-26

Business Information

Activation Date:
2024-08-02
Initial Registration Date:
2024-07-26

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 2045 Gilbert Avenue, Cincinnati, OH 45202 -
REGISTERED AGENT NAME CHANGED 2014-02-10 BARNES, GARRET T, Esq. -
CHANGE OF MAILING ADDRESS 2009-03-17 2045 Gilbert Avenue, Cincinnati, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 3119 MANATEE AVE WEST, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 2006-08-21 ROUTE TRANSPORTATION & LOGISTICS, INC. -
NAME CHANGE AMENDMENT 2006-06-26 ROUTE TRANSPORTATION LOGISTICS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
Off/Dir Resignation 2023-09-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
341205.45
Total Face Value Of Loan:
341205.45
Date:
2020-04-09
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:
341205.45
Total Face Value Of Loan:
341205.45

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$341,205.45
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,205.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$344,280.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $341,205.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State