Search icon

CEVALLOS LOPEZ GAS STATION, LLC - Florida Company Profile

Company Details

Entity Name: CEVALLOS LOPEZ GAS STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEVALLOS LOPEZ GAS STATION, 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L12000022215
FEI/EIN Number 45-4594606

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

Address: 5411 STIRLING ROAD, DAVIE, FL, 33314, US
Mail Address: 5411 STIRLING ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS CARLOS JULIO Manager 5411 STIRLING RD, DAVIE, FL, 33314
LOPEZ AMPARO YAMILE Manager 5411 STIRLING RD, DAVIE, FL, 33314
CEVALLOS CARLOS M Manager 5411 STIRLING ROAD, DAVIE, FL, 33314
ELAN BUSINESS SERVICES, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112717 AUTOPLAZA CARWASH STIRLING ROAD EXPIRED 2015-11-05 2020-12-31 - 5411 STIRLING ROAD, DAVIE, FL, 33314
G15000112720 AUTOPLAZA CAFE STIRLING ROAD EXPIRED 2015-11-05 2020-12-31 - 5411 STIRLING ROAD, DAVIE, FL, 33314
G14000119588 STIRLING ROAD WESTERN UNION EXPIRED 2014-12-01 2019-12-31 - 5411 STIRLING ROAD, DAVIE, FL, 33314
G14000105008 STIRLING ROAD CPU EXPIRED 2014-10-16 2019-12-31 - 5411 STIRLING ROAD, DAVIE, FL, 33314
G12000053596 AUTOPLAZA STIRLING ROAD EXPIRED 2012-06-06 2017-12-31 - 1960 NORTH COMMERCE PARKWAY, SUITE 1, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
LC AMENDMENT 2013-06-21 - -
LC AMENDMENT 2013-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1116 CEDAR FALLS DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2013-02-11 5411 STIRLING ROAD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-02-11 ELAN BUSINESS SERVICES, CORP -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 5411 STIRLING ROAD, DAVIE, FL 33314 -
LC AMENDMENT 2012-06-25 - -
LC AMENDMENT 2012-02-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
LC Amendment 2013-06-21
LC Amendment 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488157707 2020-05-01 0455 PPP 5411 STIRLING RD, DAVIE, FL, 33314-7428
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83847
Loan Approval Amount (current) 83847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-7428
Project Congressional District FL-25
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84363.87
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State