Search icon

VESTED MOTORS XII, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VESTED MOTORS XII, 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000036186
FEI/EIN Number 202673907

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

Address: 2371 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 1003 Percy Shelley Dr., Elgin, IL, 60124, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGSTROM JOSHUA Managing Member 1003 Percy Shelley Dr., Elgin, IL, 60124
BORGSTROM JOSHUA Agent 1003 Percy Shelley Dr., Elgin, FL, 60124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055896 TUFFY TIRE & AUTO SERVICE CENTER ACTIVE 2020-05-20 2025-12-31 - 15802 AMBERLY DRIVE, TAMPA, FL, 33647
G13000038059 TUFFY AUTO SERVICE CENTER EXPIRED 2013-04-19 2018-12-31 - 15802 AMBERLY DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1003 Percy Shelley Dr., Elgin, FL 60124 -
CHANGE OF MAILING ADDRESS 2021-10-04 2371 S. TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2021-10-04 BORGSTROM, JOSHUA -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 2371 S. TAMIAMI TRAIL, VENICE, FL 34293 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43610.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State