Search icon

IFIXANDREPAIR LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IFIXANDREPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFIXANDREPAIR 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: 23 Mar 2011 (14 years ago)
Document Number: L11000034952
FEI/EIN Number 450949492

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

Address: 828 WHITE ST, KEY WEST, FL, 33040, US
Mail Address: 828 WHITE ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IFIXANDREPAIR LLC, MISSISSIPPI 1077518 MISSISSIPPI
Headquarter of IFIXANDREPAIR LLC, ALABAMA 000-268-659 ALABAMA
Headquarter of IFIXANDREPAIR LLC, NEW YORK 4402261 NEW YORK
Headquarter of IFIXANDREPAIR LLC, ILLINOIS LLC_04065751 ILLINOIS

Key Officers & Management

Name Role Address
KELLEY CHRIS Manager 1500 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301
KELLEY ROBYN Manager 1500 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
SCOTT D WIDERMAN Agent 1990 WEST NEW HAVEN AVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128262 IFIXANDREPAIR ACTIVE 2024-10-17 2029-12-31 - 828 WHITE ST, STE 3, KEY WEST, FL, 33040
G20000044709 GORILLA RIDES ACTIVE 2020-04-23 2025-12-31 - 828 WHITE ST STE 3, KEY WEST, FL, 33040
G17000089884 IFIXANDREPAIR PLUS GEAR ACTIVE 2017-08-15 2028-12-31 - 828 WHITE ST STE 3, KEY WEST, FL, 33040
G17000089881 IFIXANDDRONE + GEAR EXPIRED 2017-08-15 2022-12-31 - 11701 LAKE VICTORIA GARDENS AVE, STE 3106, PALM BEACH GARDENS, FL, 33410
G17000084099 IFIXANDDRONE PLUS GEAR EXPIRED 2017-08-04 2022-12-31 - 11701 LAKE VICTORIA GARDENS AVE, STE 3106, PALM BEACH GARDENS, FL, 33410
G17000084095 IFIXANDDRONE EXPIRED 2017-08-04 2022-12-31 - 11701 LAKE VICTORIA GARDENS AVE, STE 3106, PALM BEACH GARDENS, FL, 33410
G16000106611 IKOLIT EXPIRED 2016-09-28 2021-12-31 - 11701 LAKE VICTORIA GARDENS AVE, SUITE 3106, PALM BEACH GARDENS, FL, 33410
G15000112363 URGADGET DEPOT EXPIRED 2015-11-04 2020-12-31 - 11701 LAKE VICTORIA GARDENS AVE #3106, PALM BEACH GARDENS, FL, 33410
G14000022953 IFARPARTS EXPIRED 2014-03-05 2019-12-31 - 1229 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 828 WHITE ST, STE. 3, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-10-17 828 WHITE ST, STE. 3, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2023-02-28 SCOTT D WIDERMAN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1990 WEST NEW HAVEN AVE, SUITE 201, MELBOURNE, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372135 TERMINATED 1000000597459 LEON 2014-03-14 2034-03-21 $ 15,413.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169737009 2020-04-07 0455 PPP 429 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316-1621
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487500
Loan Approval Amount (current) 487500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1621
Project Congressional District FL-23
Number of Employees 100
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 490448.01
Forgiveness Paid Date 2021-02-16
6820208310 2021-01-27 0455 PPS 429 Seabreeze Blvd, Fort Lauderdale, FL, 33316-1621
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444326.52
Loan Approval Amount (current) 444326.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1621
Project Congressional District FL-23
Number of Employees 100
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447284.64
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State