Search icon

SON RISE AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: SON RISE AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON RISE AUTOMOTIVE, 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: L11000144796
FEI/EIN Number 45-4126086

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

Address: 1800 NW 10TH STREET, OCALA, FL, 34475
Mail Address: 1800 NW 10TH STREET, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS MATTHEW J Managing Member 10285 SE Sunset Harbor Rd, Summerfield, FL, 34491
GIBBS SHEILA Managing Member 10285 SE Sunset Harbor Rd, OCALA, FL, 34491
GIBBS MATTHEW J Agent 10285 SE Sunset Harbor Rd, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000608 SON RISE AUTOMOTIVE, LLC EXPIRED 2012-01-03 2017-12-31 - 1800 NW 10TH ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 GIBBS, MATTHEW JSR. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 10285 SE Sunset Harbor Rd, Summerfield, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626297303 2020-05-01 0491 PPP 1800 NW 10TH ST Suite 100, OCALA, FL, 34475-5332
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52133
Loan Approval Amount (current) 52133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-5332
Project Congressional District FL-03
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52624.34
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State