Search icon

LR TRAILER REPAIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LR TRAILER 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: 09 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: L08000046840
FEI/EIN Number 262587209

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

Address: 17610 71ST LANE NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 17610 71ST LANE NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGINA LAUTARO Manager 711 FOREST CLUB DR APT 101, WELLINGTON, FL, 33414
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167601 HAY SUPPLIES EXPIRED 2009-10-21 2014-12-31 - 45 NORTH MAIN STREET, PINE PLAINS, NY, 12567

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2101 VISTA PKWY, SUITE 124, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Alliance Financial Services of FLorida LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 17610 71ST LANE NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2019-09-05 17610 71ST LANE NORTH, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2010-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593557 TERMINATED 1000000608684 PALM BEACH 2014-04-16 2024-05-09 $ 502.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State