Search icon

NOTED AUTOMOTIVE, LLC

Company Details

Entity Name: NOTED AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2005 (20 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L05000022339
FEI/EIN Number 202353442
Address: 606 W. INDUSTRIAL AVENUE, BOYNTON BEACH, FL, 33426
Mail Address: 606 W. INDUSTRIAL AVENUE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DRESKIN JEROLD Agent 1903 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
MOVIC PETER R Manager 606 W. INDUSTRIAL AVENUE, BOYNTON BEACH, FL, 33426
HUNT STEVEN J Manager 606 W. INDUSTRIAL AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 DRESKIN, JEROLD No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1903 S CONGRESS AVE, STE 340, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000050524 ACTIVE 1000000975301 PALM BEACH 2024-01-11 2044-01-24 $ 1,375.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000507958 ACTIVE 1000000897995 PALM BEACH 2021-08-11 2041-10-06 $ 1,647.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000323513 ACTIVE 1000000889830 PALM BEACH 2021-05-21 2031-06-30 $ 810.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000345953 ACTIVE 1000000889829 PALM BEACH 2021-05-21 2041-07-14 $ 1,136.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000146241 TERMINATED 1000000770103 PALM BEACH 2018-01-24 2038-04-11 $ 15,638.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000393960 TERMINATED 1000000065528 22251 00124 2007-11-13 2027-12-05 $ 4,884.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068728401 2021-02-10 0455 PPS 606 W Industrial Ave, Boynton Beach, FL, 33426-3651
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17427
Loan Approval Amount (current) 17427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3651
Project Congressional District FL-22
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State