Search icon

PLANET MOTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANET MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2015 (10 years ago)
Document Number: L10000088767
FEI/EIN Number 800209353
Address: 225 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 225 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minkin Michelle Agent 225 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Raya Minkin Manager 225 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008785 PLANET MOTORS ACTIVE 2017-01-24 2027-12-31 - 9794 MONTPELLIER DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Minkin, Michelle -
CHANGE OF MAILING ADDRESS 2017-04-24 225 N MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 225 N MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2015-05-11 - -
LC AMENDMENT 2014-10-01 - -
CONVERSION 2010-08-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000064780. CONVERSION NUMBER 700000107077

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000945528 TERMINATED 1000000484828 PALM BEACH 2013-04-24 2033-05-22 $ 17,002.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
84992.00
Total Face Value Of Loan:
84992.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$84,992
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,669.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,993.66
Utilities: $2,402.8
Rent: $13,432.88
Healthcare: $1162.66
Jobs Reported:
9
Initial Approval Amount:
$58,487
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,819.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,487

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State