Search icon

AUTOVATIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOVATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 2404 S. Clark Ave., TAMPA, FL, 33629, US
Mail Address: 2404 S. Clark Ave., TAMPA, FL, 33629, US
ZIP code: 33629
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
1528.00
Total Face Value Of Loan:
1528.00
Date:
2021-03-30
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:
-3407.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,528
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,547.63
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,523
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State