Search icon

REPOSSESSIONS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: REPOSSESSIONS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPOSSESSIONS UNLIMITED, 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: 20 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L09000101388
FEI/EIN Number 800516320

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

Address: 2830 NE 7th avenue, pompano beach, FL, 33064, US
Mail Address: 2830 NE 7th avenue, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fazio chris Manager 2830 NE 7th Avenue, Pompano beach, FL, 33064
COHEN DAVID Agent 2830 NE 7th avenue, pompano beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030198 95TOWING ACTIVE 2022-02-28 2027-12-31 - 2830 NE 7TH AVENUE, POMPANO BCH, FL, 33064
G22000016872 95 TOWING ACTIVE 2022-02-09 2027-12-31 - 221 NE 13TH ST., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2830 NE 7th avenue, pompano beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2830 NE 7th avenue, pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-03-07 2830 NE 7th avenue, pompano beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-03-07 COHEN, DAVID -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408163 ACTIVE 50-2022-CA-003408-XXXX-MB 15TH JUD. CIR. PALM BEACH CTY 2022-08-24 2027-08-31 $138,826.12 MITSUBISHI HC CAPITAL AMERICA, INC., 800 CONNECTICUT AVENUE, #4N, NORWALK, CT 06854
J22000454613 ACTIVE CACE21015522 CIRCUIT COURT, BROWARD COUNTY 2022-07-08 2027-09-23 $50,840.75 TOKYO CENTURY (USA) INC, 2500 WESTCHESTER AVENUE, SUITE 312, PURCHASE, NY 10577

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9890
Current Approval Amount:
9890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10005.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9891
Current Approval Amount:
9891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9993.97

Date of last update: 03 Jun 2025

Sources: Florida Department of State