Search icon

DISCOVERY AUTO CENTER LLC - Florida Company Profile

Company Details

Entity Name: DISCOVERY AUTO CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOVERY AUTO CENTER 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: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: L10000016342
FEI/EIN Number 273143894

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

Address: 10536 N. FLORIDA AVENUE, TAMPA, FL, 33612
Mail Address: 10536 N. FLORIDA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMAAN ROBERT Manager 48777 STRAWBERRY KNOLL DR., MACOMB, MI, 48044
semaan rabih mana 10536 n florida ave, tampa, FL, 33612
Badawi Law Agent 14505 University Point Place, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Badawi Law -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 14505 University Point Place, Tampa, FL 33613 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 10536 N. FLORIDA AVENUE, TAMPA, FL 33612 -
REINSTATEMENT 2012-10-02 - -
CHANGE OF MAILING ADDRESS 2012-10-02 10536 N. FLORIDA AVENUE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-08-30 - -
LC AMENDMENT AND NAME CHANGE 2010-02-16 DISCOVERY AUTO CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8428177105 2020-04-15 0455 PPP 10536 N. Florida Ave, Tampa, FL, 33612-6711
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189700
Loan Approval Amount (current) 189700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34492
Servicing Lender Name First State Bank
Servicing Lender Address 16100 E Nine Mile Rd, EASTPOINTE, MI, 48021-2321
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6711
Project Congressional District FL-15
Number of Employees 23
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 34492
Originating Lender Name First State Bank
Originating Lender Address EASTPOINTE, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 191103.26
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State