Search icon

TENA AUTOMOTIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TENA AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENA AUTOMOTIVE 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: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L10000030166
FEI/EIN Number 272160523

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

Address: 700 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 700 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESILBOGAZ AHMET C Member 10181 US Hwy 41 S, Gibsonton, FL, 33534
BRETON LAW FIRM Agent 425 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064715 AUTO BANC OF GIBSONTON ACTIVE 2021-05-11 2026-12-31 - 10181 US HWY 41 S, GIBSONTON, FL, 33534
G19000138296 AUTO BANC EXPIRED 2019-12-31 2024-12-31 - 13001 N FLORIDA AVE, TAMPA, FL, 33612
G19000047664 HALO AUTO SPORTS EXPIRED 2019-04-16 2024-12-31 - 15265 CORTEZ BLVD, BROOKSVILLE, FL, 34613
G10000031358 TENA AUTOMOTIVE EXPIRED 2010-04-07 2015-12-31 - 5608 NORTH FLORIDA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 425 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-04-20 BRETON LAW FIRM -
CHANGE OF MAILING ADDRESS 2022-04-20 700 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 700 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000415582 ACTIVE 1000000897595 HILLSBOROU 2021-08-09 2041-08-18 $ 27,214.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000077697 ACTIVE 1000000874611 HILLSBOROU 2021-02-05 2041-02-24 $ 30,570.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000046098 TERMINATED 1000000874612 HILLSBOROU 2021-01-25 2031-02-03 $ 2,731.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000342895 ACTIVE 1000000865101 HILLSBOROU 2020-10-19 2040-10-28 $ 154,768.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000342903 TERMINATED 1000000865103 HILLSBOROU 2020-10-19 2030-10-28 $ 3,274.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-05-01
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-11-17
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-10-17
REINSTATEMENT 2019-10-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
76410.00
Total Face Value Of Loan:
76410.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66464.71
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76410
Current Approval Amount:
76410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
77048.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State