Search icon

ULTIMATE MOBILE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE MOBILE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE MOBILE DETAILING 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: 22 Jun 2011 (14 years ago)
Document Number: L11000072870
FEI/EIN Number 364703931

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

Address: 1456 Bolger Ave, Spring Hill, FL, 34609, US
Mail Address: 1456 Bolger Ave, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE YEZABEL Managing Member 1456 Bolger Ave, Spring Hill, FL, 34609
WALLACE PHILIP M Managing Member 1456 Bolger Ave, Spring Hill, FL, 34609
WALLACE YEZABEL Agent 1456 Bolger Ave, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1456 Bolger Ave, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-04-30 1456 Bolger Ave, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1456 Bolger Ave, Spring Hill, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000265940 TERMINATED 1000000822533 PASCO 2019-04-08 2039-04-10 $ 1,554.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000091387 TERMINATED 1000000813676 PASCO 2019-01-30 2039-02-06 $ 1,133.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000550160 TERMINATED 1000000791749 PASCO 2018-07-27 2038-08-02 $ 3,513.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000169938 TERMINATED 1000000780377 PASCO 2018-04-19 2038-04-25 $ 2,442.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15001093240 TERMINATED 1000000700148 PASCO 2015-11-23 2035-12-04 $ 1,854.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000257773 TERMINATED 1000000584488 PASCO 2014-02-19 2034-03-04 $ 787.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554538508 2021-02-26 0491 PPS 1456 Bolger Ave, Spring Hill, FL, 34609-6107
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22670
Loan Approval Amount (current) 22670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-6107
Project Congressional District FL-12
Number of Employees 6
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22794.06
Forgiveness Paid Date 2021-09-15
3947857303 2020-04-29 0491 PPP 1456 BOLGER AVE, SPRING HILL, FL, 34609
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19232.11
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State