Search icon

BUDDY'S AUTOMOTIVE REPAIR "LLC" - Florida Company Profile

Company Details

Entity Name: BUDDY'S AUTOMOTIVE REPAIR "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDY'S AUTOMOTIVE REPAIR "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: 18 Apr 2012 (13 years ago)
Document Number: L12000052528
FEI/EIN Number 45-5059275

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

Address: 850843 US HIGHWAY 17 SOUTH, YULEE, FL, 32097
Mail Address: 850843 US HIGHWAY 17 SOUTH, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSENGILL Jeff Manager 850843 US Highway 17 South, Yulee, FL, 32097
TAYLOR NICHOLE L Auth 850843 US HIGHWAY 17 SOUTH, YULEE, FL, 32097
MASSENGILL Jeff Agent 85043 U S Highway 17 South, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040116 BUDDY'S AUTOMOTIVE DBA BUDDY'S KARTS AND PARTS EXPIRED 2016-04-19 2021-12-31 - 850843 US HWY 17 SO, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-18 MASSENGILL, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 85043 U S Highway 17 South, Yulee, FL 32097 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000072688 TERMINATED 1000000915682 NASSAU 2022-02-07 2042-02-09 $ 26,706.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000630644 TERMINATED 1000000909434 NASSAU 2021-12-01 2031-12-08 $ 438.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064197909 2020-06-19 0491 PPP 850843 US HWY 17 S, YULEE, FL, 32097
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7554
Loan Approval Amount (current) 7554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YULEE, NASSAU, FL, 32097-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State