Search icon

VESTED MOTORS II, LLC - Florida Company Profile

Company Details

Entity Name: VESTED MOTORS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VESTED MOTORS II, 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L04000005525
FEI/EIN Number 200626510

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

Address: 5049 LITTLE RD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 5049 Little Road, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benjamin Bruce Managing Member 5049 Little Road, New Port Richey, FL, 34655
Benjamin Andrew T Manager 5049 LITTLE RD, NEW PORT RICHEY, FL, 34655
Benjamin Bruce J Agent 5049 Little Road, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038056 TUFFY AUTO SERVICE CENTER EXPIRED 2013-04-19 2018-12-31 - 15802 AMBERLY DR., TAMPA, FL, 33647
G11000036966 TUFFY AUTO SERVICE CENTER EXPIRED 2011-04-14 2016-12-31 - 5049 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Benjamin, Bruce J -
CHANGE OF MAILING ADDRESS 2018-05-02 5049 LITTLE RD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 5049 Little Road, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 5049 LITTLE RD, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036630 ACTIVE 1000000975959 PASCO 2024-01-11 2044-01-17 $ 21,014.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000445738 TERMINATED 1000000899908 PASCO 2021-08-26 2031-09-01 $ 1,643.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703577005 2020-04-07 0455 PPP 5049 Little Road, NEW PORT RICHEY, FL, 34655-1326
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 102178.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-1326
Project Congressional District FL-12
Number of Employees 10
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103183.02
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State