Search icon

COMPLETE FLEET CARE, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE FLEET CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE FLEET CARE, 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: 14 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L07000051531
FEI/EIN Number 320177799

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

Address: 4315 Drane Field Rd, Lakeland, FL, 33811, US
Mail Address: 4315 Drane Field Rd, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woody Brandi E Auth 4315 Drane Field Rd, Lakeland, FL, 33811
WOODY WILLIAM E Agent 4102 Silver Lane, VALRICO, FL, 33594
WOODY WILLIAM E President 4315 Drane Field Rd, Lakeland, FL, 33811
Woody Christopher E Auth 4315 Drane Field Rd, Lakeland, FL, 33811
Woody Michael G Vice President 4315 Drane Field Rd, Lakeland, FL, 33811
Woody-Sheppard Kimberly M Secretary 4315 Drane Field Rd, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 4315 Drane Field Rd, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 4315 Drane Field Rd, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2023-06-21 4315 Drane Field Rd, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4102 Silver Lane, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-03-25 WOODY, WILLIAM E -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481412P0097 2012-08-30 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_FA481412P0097_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4540.91
Current Award Amount 4540.91
Potential Award Amount 4540.91

Description

Title RUFF CUT FLOOR
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient COMPLETE FLEET CARE, LLC
UEI NXY7E1M53XS5
Legacy DUNS 061075399
Recipient Address 6409 N 54TH ST, TAMPA, HILLSBOROUGH, FLORIDA, 336104014, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639707109 2020-04-15 0455 PPP 6409 North 56th Street N/A, TAMPA, FL, 33610
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65956.68
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State