Search icon

ONYX AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

ONYX 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: 20 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L10000097937
FEI/EIN Number 273488545

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

Address: 11455 66TH ST, LARGO, FL, 33773, US
Mail Address: 11455 66TH ST, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE ANNA Managing Member 11455 66TH ST, LARGO, FL, 33773
WOLFE ANNA Agent 11455 66TH ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 WOLFE, ANNA -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 11455 66TH ST, STE C, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2019-01-14 11455 66TH ST, STE C, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 11455 66TH ST, STE C, LARGO, FL 33773 -
LC AMENDMENT 2014-05-16 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-10-06 ONYX AUTOMOTIVE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186777305 2020-05-01 0455 PPP 11455 66TH ST STE C, LARGO, FL, 33773-5420
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8170
Loan Approval Amount (current) 8170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-5420
Project Congressional District FL-13
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8246.1
Forgiveness Paid Date 2021-04-08
3990178509 2021-02-24 0455 PPS 11455 66th St C, Largo, FL, 33773-5408
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9598
Loan Approval Amount (current) 9598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-5408
Project Congressional District FL-13
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9720.01
Forgiveness Paid Date 2022-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State