Search icon

SYDNEY AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SYDNEY AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYDNEY AUTOMOTIVE GROUP, 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: 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: 14 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: L04000044580
FEI/EIN Number 141910282

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

Address: 6024 Hammock Hill Avene, Lithia, FL, 33547, US
Mail Address: 6024 Hammock Hill Avenue, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANFIELD JOSEPH Managing Member 6024 Hammock Hill Avenue, Lithia, FL, 33547
CANFIELD MELISSA E Managing Member 6024 Hammock Hill Avenue, Lithia, FL, 33547
CANFIELD JOSEPH Agent 6024 Hammock Hill Avenue, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100331 HITECH AUTOMOTIVE EXPIRED 2019-09-12 2024-12-31 - 119 SOUTH MONTCLAIR AVENUE, BRANDON, FL, 33511
G13000022422 HITECH AUTOMOTIVE EXPIRED 2013-03-05 2018-12-31 - 119 SOUTH MONTCLAIR AVENUE, LITHIA, FL, 33547
G12000084375 SYDNEY AUTOMOTIVE GROUP, LLC EXPIRED 2012-08-27 2017-12-31 - 119 SOUTH MONTCLAIR AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6024 Hammock Hill Avene, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6024 Hammock Hill Avenue, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2022-04-30 6024 Hammock Hill Avene, Lithia, FL 33547 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-22 - -
REGISTERED AGENT NAME CHANGED 2006-03-22 CANFIELD, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001151090 TERMINATED 1000000639527 HILLSBOROU 2014-08-25 2034-12-17 $ 2,402.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000804962 LAPSED 1000000489840 LEON 2013-04-17 2024-08-01 $ 400.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000809971 TERMINATED 1000000489284 HILLSBOROU 2013-04-15 2033-04-24 $ 6,180.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000373527 TERMINATED 1000000218886 HILLSBOROU 2011-06-09 2031-06-15 $ 23,124.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000305491 TERMINATED 1000000089548 018817 001730 2008-08-21 2028-09-17 $ 20,438.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086587107 2020-04-09 0455 PPP 119 South Montclair Avenue, Brandon, FL, 33511
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132819
Loan Approval Amount (current) 132819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 14
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134154.57
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State