Search icon

WITHERSPOON MOBILE AUTO REPAIR, LLC. - Florida Company Profile

Company Details

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

WITHERSPOON MOBILE 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: 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L09000009257
FEI/EIN Number 240353319

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

Address: 2125 NICKERSON LANE, JACKSONVILLE, FL, 32207, US
Mail Address: 2125 NICKERSON LANE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHERSPOON VALERIE L Manager 7223 WHITE BIRCH DR, JACKSONVILLE, FL, 32277
WITHERSPOON TERREK S Agent 7223 WHITE BIRCH DRIVE, JACKSONVILLE, FL, 32277
WITHERSPOON TERREK S 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 - 2125 NICKERSON LANE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 WITHERSPOON, TERREK S -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-10-07 - -
CHANGE OF MAILING ADDRESS 2013-09-06 2125 NICKERSON LANE, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2013-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 2125 NICKERSON LANE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48400.00
Total Face Value Of Loan:
48400.00
Date:
2015-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48400
Current Approval Amount:
48400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48780.57

Date of last update: 03 May 2025

Sources: Florida Department of State