Search icon

AUTOVATIVE LLC - Florida Company Profile

Company Details

Entity Name: AUTOVATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOVATIVE 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: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L06000070149
FEI/EIN Number 205174535

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

Address: 2404 S. Clark Ave., TAMPA, FL, 33629, US
Mail Address: 2404 S. Clark Ave., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNABB JEREMY M Manager 5707 PALM RIVER RD., TAMPA, FL, 33619
McNabb Michael Asst 2404 S. Clark Ave., TAMPA, FL, 33629
MCNABB Michael Agent 2404 S. Clark Ave., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029700 PALM RIVER GARAGE ACTIVE 2012-03-26 2027-12-31 - 5707 PALM RIVER RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2404 S. Clark Ave., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2019-04-23 MCNABB, Michael -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 2404 S. Clark Ave., TAMPA, FL 33629 -
REINSTATEMENT 2016-05-04 - -
CHANGE OF MAILING ADDRESS 2016-05-04 2404 S. Clark Ave., TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000189796 TERMINATED 1000000334625 HILLSBOROU 2013-01-16 2023-01-23 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000370919 TERMINATED 1000000064637 018227 000877 2007-11-02 2027-11-14 $ 1,042.13 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 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-12
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5927698900 2021-05-01 0455 PPP 5707 Palm River Rd, Tampa, FL, 33619-3829
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1528
Loan Approval Amount (current) 1528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3829
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1547.63
Forgiveness Paid Date 2022-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State