Search icon

AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO PARTS, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000016674
FEI/EIN Number APPLIED FOR

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

Address: 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309, US
Mail Address: 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vernet Tyrone Manager 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309
Vernet Tyrone Agent 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-05-31 Vernet, Tyrone -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000586065 ACTIVE CACE-23-016636 CIRCUIT COURT BROWARD COUNTY 2023-11-15 2028-12-06 $93,390.36 BANKUNITED NA, 7765 NW 148TH STREET, MIAMI LAKES, FL 33016

Documents

Name Date
REINSTATEMENT 2020-11-17
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-05-31
REINSTATEMENT 2018-01-25
REINSTATEMENT 2014-10-30
REINSTATEMENT 2013-10-06
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135978703 2021-03-28 0455 PPP 1451 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379790
Loan Approval Amount (current) 379790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309
Project Congressional District FL-20
Number of Employees 28
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State