Search icon

HEISTER AUTOMOTIVE PERFORMANCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HEISTER AUTOMOTIVE PERFORMANCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEISTER AUTOMOTIVE PERFORMANCE, L.L.C. 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: 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: 06 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L03000043980
FEI/EIN Number 861087683

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

Address: 5924 7TH STREET, ZEPHYRHILLS, FL, 33542
Mail Address: 5924 7TH STREET, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISTER WILLIAM P Managing Member 32629 2ND AVENUE, SAN ANTONIO, FL, 33576
HEISTER WILLIAM F Managing Member 4508 PLUM STREET, ZEPHYRHILLS, FL, 33542
Ross AMANDA Agent 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 5924 7TH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2025-07-01 5924 7TH STREET, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-08 Ross, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 19046 Bruce B Downs Blvd, Suite 302, Tampa, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494077200 2020-04-28 0455 PPP 5924 7th Street, Zephyrhills, FL, 33542-3502
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-3502
Project Congressional District FL-15
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7545
Forgiveness Paid Date 2020-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State