Search icon

1590 SALES, LLC - Florida Company Profile

Company Details

Entity Name: 1590 SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1590 SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000074237
FEI/EIN Number 27-0366706

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

Address: 3163 ANDALUSIA AVE, TALLAHASSEE, FL, 32311, US
Mail Address: P.O. BOX 6072, Tallahassee, FL, 32314, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN INGRID Manager PO Box 6072, Tallahassee, FL, 32314
O'CONNOR MICHAEL ESQ Agent 111 SOUTHEAST 12TH STREET, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114019 BLACK & YELLOW CAR RENTAL EXPIRED 2011-11-25 2016-12-31 - 1590 N. STATE ROAD 7, LAUDERHILL, FL, 33313
G08294900216 PAYLESS CAR SALES BEST CARS USA EXPIRED 2008-10-20 2013-12-31 - P.O. BOX 15370, PLANTATION, FL, 33318
G08233900186 BEST CARS USA EXPIRED 2008-08-20 2013-12-31 - P.O. BOX 15370, PLANTATION, FL, 33318

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3163 ANDALUSIA AVE, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2021-04-08 3163 ANDALUSIA AVE, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 111 SOUTHEAST 12TH STREET, FT. LAUDERDALE, FL 33316 -
LC AMENDMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 O'CONNOR, MICHAEL, ESQ -
LC AMENDMENT 2017-03-16 - -
LC AMENDMENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
LC Amendment 2017-06-12
LC Amendment 2017-03-16
LC Amendment 2017-02-13
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476667710 2020-05-01 0455 PPP 1590 N STATE ROAD 7, LAUDERHILL, FL, 33313-5808
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21383
Loan Approval Amount (current) 21383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33313-5808
Project Congressional District FL-20
Number of Employees 3
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21602.69
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State