Search icon

PIT LANE MOBILE OIL CHANGE, LLC - Florida Company Profile

Company Details

Entity Name: PIT LANE MOBILE OIL CHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIT LANE MOBILE OIL CHANGE, 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: 01 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L12000073652
FEI/EIN Number 45-5410112

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

Address: 13323 w hillsborough ave, Tampa, FL, 33635, US
Mail Address: 13323 w hillsborough ave, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Unsell Jordon A Managing Member 13323 w hillsborough ave, Tampa, FL, 33635
UNSELL JORDON Agent 13323 w hillsborough ave, Tampa, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 UNSELL, JORDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13323 w hillsborough ave, Suite 101, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2023-04-28 13323 w hillsborough ave, Suite 101, Tampa, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13323 w hillsborough ave, Suite 101, Tampa, FL 33635 -
LC ARTICLE OF CORRECTION 2012-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000513398 TERMINATED 1000001003988 HILLSBOROU 2024-08-05 2044-08-14 $ 414.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000552786 TERMINATED 1000000969369 HILLSBOROU 2023-11-07 2043-11-15 $ 93.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000552430 TERMINATED 1000000969197 HILLSBOROU 2023-11-07 2033-11-15 $ 515.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000246827 TERMINATED 1000000953284 HILLSBOROU 2023-05-24 2043-06-02 $ 577.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000038935 TERMINATED 1000000941783 HILLSBOROU 2023-01-18 2033-01-25 $ 562.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000038927 TERMINATED 1000000941782 HILLSBOROU 2023-01-18 2043-01-25 $ 636.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000509186 TERMINATED 1000000902231 HILLSBOROU 2021-09-22 2041-10-06 $ 6,279.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000496871 TERMINATED 1000000902232 HILLSBOROU 2021-09-22 2031-09-29 $ 954.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000394989 TERMINATED 1000000827943 HILLSBOROU 2019-05-24 2039-06-05 $ 2,995.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000230134 TERMINATED 1000000820254 HILLSBOROU 2019-03-21 2029-03-27 $ 339.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4377508704 2021-04-01 0455 PPS 7228 Woodbrook Dr, Tampa, FL, 33625-3259
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3259
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4125.28
Forgiveness Paid Date 2021-11-16
7233888402 2021-02-11 0455 PPP 7228 Woodbrook Dr, Tampa, FL, 33625-3259
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3259
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4113.44
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State