Search icon

BEST PRICE AUTO SALE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: BEST PRICE AUTO SALE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST PRICE AUTO SALE 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L12000133141
FEI/EIN Number 46-1234686

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

Address: 2520 LAKE ALFRED RD., WINTER HAVEN, FL, 33881, US
Mail Address: P O BOX 451804, KISSIMMEE, FL, 34745, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO JOSE Manager 501 EAST PARK ST, KISSIMMEE, FL, 34744
MALDONADO JOSE Agent 501 EAST PARK ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 501 EAST PARK ST, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 2520 LAKE ALFRED RD., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2022-06-23 2520 LAKE ALFRED RD., WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2021-07-21 MALDONADO, JOSE -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178918003 2020-06-27 0455 PPP 140 West Carroll Street Unit 1, KISSIMMEE, FL, 34741-1208
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4805
Loan Approval Amount (current) 3595.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-1208
Project Congressional District FL-09
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State