Search icon

COUNTY TIRE SERVICE CENTER LLC

Company Details

Entity Name: COUNTY TIRE SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2007 (18 years ago)
Date of dissolution: 04 Sep 2007 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2007 (17 years ago)
Document Number: L07000081799
Address: 1130 S NOVA ROAD, ORMOND BEACH, FL, 32174
Mail Address: 1130 S NOVA ROAD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HEFFNER JAMES L Agent 1130 N NOVA ROAD, ORMOND BEACH, FL, 32174

Managing Member

Name Role Address
HEFFNER JAMES L Managing Member 1130 N NOVA ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-09-04 No data No data

Documents

Name Date
LC Voluntary Dissolution 2007-09-04
Florida Limited Liability 2007-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444978408 2021-02-02 0491 PPS 1130 S Nova Rd, Ormond Beach, FL, 32174-7339
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-7339
Project Congressional District FL-06
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38206.14
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State