Search icon

B&T AUTOMOTIVE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: B&T AUTOMOTIVE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&T AUTOMOTIVE 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: 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: 14 Jul 2011 (14 years ago)
Document Number: L11000081231
FEI/EIN Number 452765022

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

Address: 484 S. DIXIE HWY. W., POMPANO BEACH, FL, 33060, US
Mail Address: 484 S. DIXIE HWY. W., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCHIM CHRISTOPHER M Manager 484 S. DIXIE HWY. W., POMPANO BEACH, FL, 33060
JOCHIM CHRISTOPHER M Agent 484 S. DIXIE HWY W., POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071273 SUNSHINE AUTO CENTER ACTIVE 2023-06-12 2028-12-31 - 484 S DIXIE HWY W, POMPANO BEACH, FL, 33060
G17000012339 SUNSHINE AUTO CENTER EXPIRED 2017-02-02 2022-12-31 - 484 S. DIXIE HWY W, POMPANO BEACH, FL, 33060
G11000122265 SUNSHINE AUTO CENTER EXPIRED 2011-12-15 2016-12-31 - 484 S. DIXIE HWY W., POMPANO BEACH, FL, 33060

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000539445 TERMINATED 1000000969366 BROWARD 2023-10-31 2043-11-08 $ 1,147.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000256513 ACTIVE 1000000924117 BROWARD 2022-05-23 2042-05-25 $ 159,031.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001091327 TERMINATED 1000000699840 BROWARD 2015-11-16 2035-12-04 $ 5,766.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001036835 TERMINATED 1000000690141 BROWARD 2015-08-06 2035-12-04 $ 8,397.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111598301 2021-01-30 0455 PPS 484 S Dixie Hwy W, Pompano Beach, FL, 33060-7804
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60950
Loan Approval Amount (current) 60950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7804
Project Congressional District FL-23
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61575.52
Forgiveness Paid Date 2022-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State