Search icon

WESTSIDE SIGNATURE AUTO REPAIR, LLC

Company Details

Entity Name: WESTSIDE SIGNATURE AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: L11000134870
FEI/EIN Number 45-3968712
Address: 4520 WEST COLONIAL DRIVE, SUITE #101, ORLANDO, FL 32808
Mail Address: 4520 WEST COLONIAL DRIVE, SUITE #101, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS, DERMOT W Agent 4520 WEST COLONIAL DRIVE, SUITE # 101, ORLANDO, FL 32808

Manager

Name Role Address
ANDREWS, DERMOT W Manager 4520 WEST COLONIAL DR, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 4520 WEST COLONIAL DRIVE, SUITE # 101, ORLANDO, FL 32808 No data
REINSTATEMENT 2014-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-24 ANDREWS, DERMOT W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000447837 ACTIVE 1000000999319 ORANGE 2024-06-21 2044-07-17 $ 5,393.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000141949 TERMINATED 1000000881438 ORANGE 2021-03-23 2041-03-31 $ 2,053.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000037952 TERMINATED 1000000767554 ORANGE 2018-01-12 2038-01-31 $ 1,518.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249068507 2021-02-27 0491 PPP 4520 W Colonial Dr Ste 101, Orlando, FL, 32808-8162
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8162
Project Congressional District FL-10
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084.38
Forgiveness Paid Date 2022-01-21
6374888902 2021-05-01 0491 PPS 4520 W Colonial Dr Ste 101, Orlando, FL, 32808-8100
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8100
Project Congressional District FL-10
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10069.59
Forgiveness Paid Date 2022-01-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State