Search icon

ALL OUT POWERSPORTS LLC - Florida Company Profile

Company Details

Entity Name: ALL OUT POWERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL OUT POWERSPORTS 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: 11 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L10000105760
FEI/EIN Number 273606761

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

Address: 600 Oak Street Unit 3c, PORT ORANGE, FL, 32127, US
Mail Address: 600 Oak Street Unit 3c, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RANDY Managing Member 600 Oak Street Unit 3c, PORT ORANGE, FL, 32127
WRIGHT RANDY Agent 600 Oak Street Unit 3c, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 600 Oak Street Unit 3c, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-04-06 600 Oak Street Unit 3c, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 600 Oak Street Unit 3c, PORT ORANGE, FL 32127 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 WRIGHT, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2625797301 2020-04-29 0491 PPP 420 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114-3306
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47865
Loan Approval Amount (current) 47865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-3306
Project Congressional District FL-06
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48162.83
Forgiveness Paid Date 2020-12-21
4356908304 2021-01-23 0491 PPS 420 N Beach St, Daytona Beach, FL, 32114-3306
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-3306
Project Congressional District FL-06
Number of Employees 5
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36617.62
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State