Search icon

ARCADIA AMOCO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARCADIA AMOCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: L12000100134
FEI/EIN Number 900917794
Address: 908 E. HICKORY, ARCADIA, FL, 34266, US
Mail Address: PO BOX 49, ARCADIA, FL, 34265, US
ZIP code: 34266
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSE TRAVIS President PO BOX 49, ARCADIA, FL, 34265
Muse Travis G Manager PO BOX 49, ARCADIA, FL, 34265
MUSE TRAVIS Agent 908 E. HICKORY, ARCADIA, FL, 34266

Form 5500 Series

Employer Identification Number (EIN):
900917794
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126494 LUCKY'S TIRE PROS ACTIVE 2022-10-10 2027-12-31 - PO BOX 49, ARCADIA, FL, 34265
G21000099364 ARCADIA AMOCO LLC ACTIVE 2021-07-30 2026-12-31 - 908 E HICKORY ST, ARCADIA, FL, 34266
G21000037635 A1 TIRE SERVICE ACTIVE 2021-03-18 2026-12-31 - PO BOX 49, ARCADIA, FL, 34265
G20000135175 A1 COMMERCIAL TIRE SERVICE ACTIVE 2020-10-19 2025-12-31 - 908 E HICKORY ST, ARCADIA, FL, 34266
G20000116526 ARCADIA AMOCO LLC ACTIVE 2020-09-08 2025-12-31 - P.O. BOX 49, ARCADIA, FL, 34265

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 MUSE, TRAVIS -
REINSTATEMENT 2014-04-08 - -
CHANGE OF MAILING ADDRESS 2014-04-08 908 E. HICKORY, ARCADIA, FL 34266 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$125,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,692.05
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State