Search icon

WESTSIDE SIGNATURE AUTO REPAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTSIDE SIGNATURE AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2014 (11 years ago)
Document Number: L11000134870
FEI/EIN Number 453968712
Address: 4520 WEST COLONIAL DRIVE, SUITE #101, ORLANDO, FL, 32808
Mail Address: 4520 WEST COLONIAL DRIVE, SUITE #101, ORLANDO, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS DERMOT W Manager 4520 WEST COLONIAL DR, ORLANDO, FL, 32808
ANDREWS DERMOT W Agent 4520 WEST COLONIAL DRIVE, 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 -
REINSTATEMENT 2014-12-24 - -
REGISTERED AGENT NAME CHANGED 2014-12-24 ANDREWS, DERMOT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2021-02-27
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,069.59
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $9,997
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,084.38
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $9,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State