Search icon

TENA AUTOMOTIVE LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291788304 2021-01-20 0455 PPS 13001 N Florida Ave, Tampa, FL, 33612-4230
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4230
Project Congressional District FL-15
Number of Employees 15
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66464.71
Forgiveness Paid Date 2021-10-06
2970047202 2020-04-16 0455 PPP 13001 N Florida Ave, TAMPA, FL, 33612
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76410
Loan Approval Amount (current) 76410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 15
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 77048.49
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State