Search icon

A & R AUTO DEALER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & R AUTO DEALER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & R AUTO DEALER 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: 25 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L12000096352
FEI/EIN Number 46-2075767

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

Address: 2210 MEARS PARKWAY, MARGATE, FL, 33063, US
Mail Address: 2210 Mears pkwy, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES RICARDO Chief Executive Officer 500 NW 141 AVE, PEMBROKE PINES, FL, 33028
Daley Astel O Manager 7930 nw 37th dr unit a, Coral Springs, FL, 33065
HAYNES RICARDO Agent 500 NW 141 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2210 MEARS PARKWAY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-04-06 2210 MEARS PARKWAY, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 500 NW 141 AVE, #201, PEMBROKE PINES, FL 33028 -
LC AMENDMENT 2018-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000185124 TERMINATED 1000000950653 BROWARD 2023-04-20 2043-04-26 $ 1,191.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000439929 ACTIVE 1000000933598 BROWARD 2022-09-09 2042-09-14 $ 32,949.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000382160 TERMINATED 1000000930316 BROWARD 2022-08-03 2042-08-10 $ 32,247.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000382178 TERMINATED 1000000930317 BROWARD 2022-08-03 2032-08-10 $ 365.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000654580 TERMINATED 1000000842322 BROWARD 2019-09-27 2039-10-02 $ 1,640.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000681544 TERMINATED 1000000798913 BROWARD 2018-09-27 2038-10-03 $ 3,111.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000614901 TERMINATED 1000000760805 BROWARD 2017-10-25 2037-11-02 $ 3,517.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000367338 TERMINATED 1000000714634 BROWARD 2016-06-03 2036-06-08 $ 1,857.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000810214 TERMINATED 1000000689034 BROWARD 2015-07-27 2035-07-29 $ 315.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
LC Amendment 2018-04-24
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
94612.00
Total Face Value Of Loan:
94612.00
Date:
2020-05-20
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:
-40000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94612
Current Approval Amount:
94612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95858.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State