Search icon

AUTO SERVICE CENTER OF PORT ORANGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO SERVICE CENTER OF PORT ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO SERVICE CENTER OF PORT ORANGE, 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: 17 Nov 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L11000131205
FEI/EIN Number 453826576

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

Address: 3710 S. NOVA ROAD, PORT ORANGE, FL, 32129
Mail Address: 3710 S. NOVA ROAD, PORT ORANGE, FL, 32129
ZIP code: 32129
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE MARCIA Managing Member 3710 S. NOVA ROAD, PORT ORANGE, FL, 32129
VANCE MARCIA Agent 3710 S. NOVA ROAD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 3710 S. NOVA ROAD, PORT ORANGE, FL 32129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005872 TERMINATED 1000000853159 VOLUSIA 2019-12-23 2040-01-02 $ 238.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20235.00
Total Face Value Of Loan:
20235.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20232.00
Total Face Value Of Loan:
20232.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,235
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$20,381.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,231
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$20,232
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$20,408.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State