Search icon

A-1 AUTO INSURANCE II, LLC - Florida Company Profile

Company Details

Entity Name: A-1 AUTO INSURANCE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 AUTO INSURANCE II, 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: 18 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: L09000059551
FEI/EIN Number 270405921

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

Address: 215 W JEFFERSON STREET, QUINCY, FL, 32351, US
Mail Address: 215 W JEFFERSON STREET, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CYNTHIA R Managing Member 215 W JEFFERSON STREET, QUINCY, FL, 32351
FIGUEROA CINDY Agent 215 W. Jefferson St, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026692 A-1 INSURANCE OF WAKULLA EXPIRED 2010-03-23 2015-12-31 - 403 W CRAWFORD STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 3049 WHITE IBIS WAY, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 215 W. Jefferson St, Ste. B, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2014-04-10 215 W JEFFERSON STREET, SUITE B, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 215 W JEFFERSON STREET, SUITE B, QUINCY, FL 32351 -
REINSTATEMENT 2012-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-13 - -
REGISTERED AGENT NAME CHANGED 2010-10-13 FIGUEROA, CINDY -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9059697204 2020-04-28 0491 PPP 215 West Jefferson Street Ste B, Quincy, FL, 32351
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30685
Loan Approval Amount (current) 30685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-0001
Project Congressional District FL-02
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30960.74
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State