Search icon

ALL AMERICAN AUTO REPAIR LLC

Company Details

Entity Name: ALL AMERICAN AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000109478
Address: 6076 N ORANGE BLOSSOM TRAIL, MT DORA, FL, 32757
Mail Address: PO BOX 232, TANGERINE, FL, 32777
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SWIGER DANIEL Agent 7140 LAKE OLA DRIVE, TANGERINE, FL, 32777

Manager

Name Role Address
SWIGER DANIEL Manager 7140 LAKE OLA DRIVE, TANGERINE, FL, 32777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-17 SWIGER, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 7140 LAKE OLA DRIVE, TANGERINE, FL 32777 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000466707 LAPSED 1000000468660 ORANGE 2013-02-04 2023-02-20 $ 821.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000746672 LAPSED 1000000236069 ORANGE 2011-10-12 2021-11-17 $ 531.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
LC Amendment 2010-12-17
Florida Limited Liability 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212678803 2021-04-17 0455 PPS 10181 S US Highway 41, Gibsonton, FL, 33534-4016
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108160
Loan Approval Amount (current) 108160
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 N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-4016
Project Congressional District FL-14
Number of Employees 17
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 108586.71
Forgiveness Paid Date 2021-09-13
6173748300 2021-01-26 0455 PPP 10181 S US Highway 41, Gibsonton, FL, 33534-4016
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146670
Loan Approval Amount (current) 146670
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 Gibsonton, HILLSBOROUGH, FL, 33534-4016
Project Congressional District FL-14
Number of Employees 10
NAICS code 811111
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 147574.13
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State