Search icon

PRO TREE KUSTOMS AND AUTO COLLISION, LLC - Florida Company Profile

Company Details

Entity Name: PRO TREE KUSTOMS AND AUTO COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRO TREE KUSTOMS AND AUTO COLLISION, 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: 03 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: L10000023752
FEI/EIN Number 80-0569387

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

Address: 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
Mail Address: 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, JON W Agent 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
Adams, Jon W Owner 1253 Mount McKinley CT., Apopka, FL 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-09-12 1910 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
LC AMENDMENT 2010-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218098402 2021-02-16 0491 PPS 1910 S Orange Blossom Trl, Apopka, FL, 32703-7758
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37412
Loan Approval Amount (current) 37412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7758
Project Congressional District FL-11
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37917.06
Forgiveness Paid Date 2022-06-27
1173927808 2020-05-01 0491 PPP 1910 ORANGE BLOSSOM TRL, APOPKA, FL, 32703
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29025
Loan Approval Amount (current) 29025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29231.4
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State