Search icon

LARRY'S MOBILE DETAIL, LLC - Florida Company Profile

Company Details

Entity Name: LARRY'S MOBILE DETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY'S MOBILE DETAIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2002 (23 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L02000018688
FEI/EIN Number 37-2082570

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

Address: 3600 SE Mariposa Avenue, Lot B 73C, PORT ST. LUCIE, FL, 34952, US
Mail Address: 3600 SE Mariposa Ave, Lot B 73C, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUP LARRY D Managing Member 3600 SE Mariposa Ave, PORT ST. LUCIE, FL, 34952
Shoup LARRY Agent 3600 SE Mariposa Ave, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
LC AMENDMENT 2023-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3600 SE Mariposa Ave, Lot B 73C, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Shoup, LARRY -
CHANGE OF MAILING ADDRESS 2022-04-13 3600 SE Mariposa Avenue, Lot B 73C, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3600 SE Mariposa Avenue, Lot B 73C, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000606897 TERMINATED 1000000794592 ST LUCIE 2018-08-20 2038-08-29 $ 458.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
LC Amendment 2023-09-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-01
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2436448407 2021-02-03 0455 PPP 467 SE Whitmore Dr, Port Saint Lucie, FL, 34984-4529
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34984-4529
Project Congressional District FL-21
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6040.33
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State