Search icon

SEAN'S TOTAL CAR CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEAN'S TOTAL CAR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAN'S TOTAL CAR CARE 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: 16 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: L10000029465
FEI/EIN Number 272124304

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

Address: 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL, 33931, US
Mail Address: 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Sean Managing Member 11100 summerlin square dr, fort myers beach, FL, 33931
RENEE REID JENNIFER Managing Member 2824 SW 29 PL, CAPE CORAL, FL, 33914
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL 33931 -
CHANGE OF MAILING ADDRESS 2024-04-24 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL 33931 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Cottrell Tax & Accounting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 5633 Naples Blvd, Naples, FL 34109 -
LC STMNT OF RA/RO CHG 2017-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285829 TERMINATED 1000000890830 LEE 2021-06-03 2041-06-09 $ 18,802.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2024-05-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
CORLCRACHG 2017-11-09
Reg. Agent Resignation 2017-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47132.00
Total Face Value Of Loan:
47132.00
Date:
2020-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47132
Current Approval Amount:
47132
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48090.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State