Search icon

VALIP AUTO REPAIR LLC

Company Details

Entity Name: VALIP AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L11000122414
FEI/EIN Number 45-3662035
Address: 28380 OLD 41 RD, STE# 6A, BONITA SPRINGS, FL 34135
Mail Address: 1680 Palmetto ave Lehigh Acres, lehigh acres, FL 33972
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ RAMIREZ, WILLIE V Agent 1680 Palmetto ave Lehigh Acres, lehigh acres, FL 33972

Manager

Name Role Address
Ramirez, Lester D Manager 751 Halsey ave, Lehigh Acres, FL 33974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 28380 OLD 41 RD, STE# 6A, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1680 Palmetto ave Lehigh Acres, lehigh acres, FL 33972 No data
REINSTATEMENT 2017-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-14 RAMIREZ RAMIREZ, WILLIE V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566143 ACTIVE 1000000938391 LEE 2022-12-12 2042-12-21 $ 4,611.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659797410 2020-05-20 0455 PPP 28380 OLD 41 RD STE 6A, BONITA SPRINGS, FL, 34135-6814
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-6814
Project Congressional District FL-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8394.14
Forgiveness Paid Date 2021-07-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State