Search icon

MK AUTOMOTIVE MANAGEMENT, LLC

Company Details

Entity Name: MK AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Nov 2006 (18 years ago)
Document Number: L05000047691
FEI/EIN Number 202911033
Address: 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US
Mail Address: 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Manager

Name Role Address
MORGAN LARRY C Manager 1101 EAST FLETCHER AVENUE, TAMPA, FL, 33612

President

Name Role Address
MORGAN BRETT A President 1101 EAST FLETCHER AVENUE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06004900297 TOYOTA OF TAMPA BAY COLLISION CENTER ACTIVE 2006-01-03 2026-12-31 No data 3031 NORTH ROCKY POINT DRIVE, STE 770, TAMPA, FL, 33607
G05356900188 TOYOTA OF TAMPA BAY ACTIVE 2005-12-22 2025-12-31 No data 3031 NORTH ROCKY POINT DRIVE, STE 770, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2016-08-29 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 CORPORATION COMPANY OF ORLANDO No data
MERGER 2006-11-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060433

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251277101 2020-04-11 0455 PPP 1101 E FLETCHER AVE, TAMPA, FL, 33612-3666
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3199500
Loan Approval Amount (current) 3199500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3666
Project Congressional District FL-15
Number of Employees 237
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3235439.59
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State