Search icon

WHITE GLOVE AUTOMOTIVE RECONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: WHITE GLOVE AUTOMOTIVE RECONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE GLOVE AUTOMOTIVE RECONDITIONING, 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: 02 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: L09000032333
FEI/EIN Number 80-0394557

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

Address: 5 kashgar ct, palm coast, FL, 32164, US
Mail Address: P.O. BOX 741624, ORANGE CITY, FL, 32774, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTER RAYMOND SJr. Chief Executive Officer P.O. BOX 741624, ORANGE CITY, FL, 32774
HERNANDEZ ALEXIS Chief Financial Officer P.O. BOX 741624, ORANGE CITY, FL, 32774
MINTER RAYMOND SJr. Agent 5355 NW Wisk Fern Circle, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 5355 NW Wisk Fern Circle, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 5 kashgar ct, palm coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2015-02-21 MINTER, RAYMOND S, Jr. -
LC AMENDMENT 2011-12-15 - -
CHANGE OF MAILING ADDRESS 2011-02-10 5 kashgar ct, palm coast, FL 32164 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559277705 2020-05-01 0455 PPP 5355 NW WISK FERN CIR, PORT ST LUCIE, FL, 34986
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 9
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105924.58
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State