Search icon

D & D AUTO REPAIR AND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: D & D AUTO REPAIR AND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D AUTO REPAIR AND SERVICE 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: 19 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L07000029376
FEI/EIN Number 30-0790073

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

Address: 1033 AMERICAN WAY, KISSIMMEE, FL, 34741, US
Mail Address: 1033 AMERICAN WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPHAL REOWATTIE Manager 501 WECHSLER CIR, ORLANDO, FL, 32824
THORPES CONSULTING SYSTEMS INC Agent 7345 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7345 W SAND LAKE RD, SUITE 306, ORLANDO, FL 32819 -
LC AMENDMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 THORPES CONSULTING SYSTEMS INC -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 1033 AMERICAN WAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2009-01-16 1033 AMERICAN WAY, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211837 TERMINATED 1000000818828 OSCEOLA 2019-03-15 2029-03-20 $ 2,317.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000210839 ACTIVE 1000000817929 OSCEOLA 2019-03-08 2039-03-20 $ 10,691.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000165910 TERMINATED 1000000778383 OSCEOLA 2018-04-10 2038-04-25 $ 88.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485917804 2020-05-21 0491 PPP 501 WECHSLER CIR, ORLANDO, FL, 32824-5916
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-5916
Project Congressional District FL-09
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State