Search icon

AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO REPAIR 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: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L07000083964
FEI/EIN Number 84-2132359

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

Address: 7077 BANYAN LEAF DR, B-108, WEST PALM BEACH, FL, 33413, US
Mail Address: 7077 BANYAN LEAF DR, B-108, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALETTO BIANCA Manager 7077 BANYAN LEAF DR, WEST PALM BEACH, FL, 33413
ALETTO BIANCA Agent 7077 BANYAN LEAF DR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 7077 BANYAN LEAF DR, B-108, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 7077 BANYAN LEAF DR, B-108, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-04-15 ALETTO, BIANCA -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 7077 BANYAN LEAF DR, B-108, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2024-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045508 ACTIVE CACE23018821 CIR CT 17TH JUD BROWARD CTY FL 2024-01-09 2029-01-23 $113,086.08 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-22
LC Amendment 2019-11-07
REINSTATEMENT 2019-06-18
REINSTATEMENT 2009-06-10
Florida Limited Liability 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827308201 2020-08-03 0491 PPP 4307 Northeast 70th Place, Gainesville, FL, 32609-1548
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-1548
Project Congressional District FL-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20209.44
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State