Search icon

SEAN'S TOTAL CAR CARE LLC - Florida Company Profile

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 (10 months 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241527306 2020-04-30 0455 PPP 11100 Summerlin Square Drive, Fort Myers Beach, FL, 33931
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47132
Loan Approval Amount (current) 47132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Myers Beach, LEE, FL, 33931-1281
Project Congressional District FL-19
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48090.14
Forgiveness Paid Date 2022-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State