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. |
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 (15 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 |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8128197305 | 2020-05-01 | 0455 | PPP | 221 NE 13TH ST, POMPANO BEACH, FL, 33060-5750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1965658401 | 2021-02-03 | 0455 | PPS | 221 NE 13th St, Pompano Beach, FL, 33060-5750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State