Search icon

L & E HAULING INC - Florida Company Profile

Company Details

Entity Name: L & E HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & E HAULING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Jul 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P04000107319
FEI/EIN Number 201383317

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

Address: 8645 LEIGHTON DR, TAMPA, FL, 33614
Mail Address: POB 15185, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA HATDIEL President 8645 LEIGHTON DR, TAMPA, FL, 33614
ACOSTA HATDIEL Agent 8645 LEIGHTON DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 8645 LEIGHTON DR, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 8645 LEIGHTON DR, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 8645 LEIGHTON DR, TAMPA, FL 33614 -
AMENDMENT AND NAME CHANGE 2011-03-14 L & E HAULING INC -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-02 ACOSTA, HATDIEL -
AMENDMENT AND NAME CHANGE 2010-02-02 TOTAL QUALITY TRANSPORT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257248307 2021-01-21 0455 PPS 8645 Leighton Dr, Tampa, FL, 33614-1723
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1723
Project Congressional District FL-14
Number of Employees 2
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21358.29
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State