Search icon

BIG PAPA'S TRUCK & TRAILER REPAIR LLC - Florida Company Profile

Company Details

Entity Name: BIG PAPA'S TRUCK & TRAILER REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BIG PAPA'S TRUCK & TRAILER REPAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 31 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2021 (4 years ago)
Document Number: L11000013934
FEI/EIN Number 27-4810684

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

Address: 470 Lytton Circle, Orlando, FL 32824
Mail Address: 470 Lytton Circle, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUGHTON, SANDRA K. Agent 470 LYTTON CIRCLE, ORLANDO, FL 32824
ROUGHTON, SANDRA K. Managing Member 470 LYTTON CIRCLE, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029692 ORLANDO LOW COST TRUCK REPAIR EXPIRED 2011-03-23 2016-12-31 - 681 S US HIGHWAY 17-92, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-31 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 ROUGHTON, SANDRA K. -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 470 Lytton Circle, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-08-19 470 Lytton Circle, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 470 LYTTON CIRCLE, ORLANDO, FL 32824 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461087207 2020-04-28 0491 PPP 470 LYTTON CIR, ORLANDO, FL, 32824-5949
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24570
Loan Approval Amount (current) 24571
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 Unanswered
Project Address ORLANDO, ORANGE, FL, 32824-5949
Project Congressional District FL-09
Number of Employees 3
NAICS code 811111
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 24787.76
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State