Search icon

WITHERSPOON MOBILE AUTO REPAIR, LLC.

Company Details

Entity Name: WITHERSPOON MOBILE AUTO REPAIR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000009257
FEI/EIN Number 24-0353319
Address: 2125 NICKERSON LANE, JACKSONVILLE, FL 32207
Mail Address: 2125 NICKERSON LANE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WITHERSPOON, TERREK S Agent 7223 WHITE BIRCH DRIVE, JACKSONVILLE, FL 32277

Manager

Name Role Address
WITHERSPOON, TERREK S Manager 7223 WHITE BIRCH DR, JACKSONVILLE, FL 32277
WITHERSPOON, VALERIE L Manager 7223 WHITE BIRCH DR, JACKSONVILLE, FL 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086709 WITHERSPOON AUTOMOTIVE EXPIRED 2013-08-30 2018-12-31 No data 2125 NICKERSON LANE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-08 WITHERSPOON, TERREK S No data
REINSTATEMENT 2023-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2015-10-07 No data No data
CHANGE OF MAILING ADDRESS 2013-09-06 2125 NICKERSON LANE, JACKSONVILLE, FL 32207 No data
LC AMENDMENT 2013-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 2125 NICKERSON LANE, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
LC Amendment 2015-10-07
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516957101 2020-04-10 0491 PPP 2125 Nickerson Lane, JACKSONVILLE, FL, 32207-6505
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-6505
Project Congressional District FL-05
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48780.57
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State