Search icon

DWAYNES FAMILY AUTO REPAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DWAYNES FAMILY AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWAYNES FAMILY AUTO REPAIR, 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: L05000074240
FEI/EIN Number 84-1678109

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

Address: 142 South US HWY 1, oak hill, FL, 32759, US
Mail Address: PO BOX 172, EDGEWATER, FL, 32132, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND DWAYNE MANAGER Manager PO BOX 172, EDGEWATER, FL, 32132
FREELAND DWAYNE MGR Agent 1518 Industrial Drive, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 142 South US HWY 1, oak hill, FL 32759 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1518 Industrial Drive, EDGEWATER, FL 32132 -
REINSTATEMENT 2013-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 FREELAND, DWAYNE, MGR -
LC AMENDMENT 2009-10-27 - -
CHANGE OF MAILING ADDRESS 2009-10-27 142 South US HWY 1, oak hill, FL 32759 -
LC AMENDMENT 2008-09-19 - -
LC AMENDMENT 2008-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000519747 TERMINATED 1000000358149 VOLUSIA 2012-06-20 2032-07-18 $ 8,428.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000804822 TERMINATED 1000000099770 6297 1671 2008-11-20 2029-03-05 $ 589.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
-10721.05
Total Face Value Of Loan:
5173.95

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15895
Current Approval Amount:
5173.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5194.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State