Search icon

SERVICE VENTURES AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SERVICE VENTURES AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICE VENTURES AUTOMOTIVE GROUP, 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: 19 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: L12000133254
FEI/EIN Number 462783677

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

Address: 1952 A Lake Ave. S.E., LARGO, FL, 33771, US
Mail Address: 1952 A Lake Ave. S. E., LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTZHORN JAMES Managing Member 1952 A Lake Ave. S.E., LARGO, FL, 33771
MILLS JENNIFER Manager 1952 A. Lake Ave. S.E., LARGO, FL, 33771
GENTZHORN JAMES II Agent 1952 A Lake Ave. S. E., LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050134 INTEGRITY AUTO REPAIR ACTIVE 2018-04-20 2028-12-31 - 1952 LAKE AVE SE. STE A, LARGO, FL, 33771
G12000119403 INTEGRITY AUTO REPAIR EXPIRED 2012-12-11 2017-12-31 - 7903 SEMINOLE BLVD., #2303, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1952 A Lake Ave. S.E., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2017-04-21 1952 A Lake Ave. S.E., LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1952 A Lake Ave. S. E., LARGO, FL 33771 -
LC AMENDMENT 2013-12-12 - -
REGISTERED AGENT NAME CHANGED 2013-12-12 GENTZHORN, JAMES, II -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000146045 ACTIVE 1000000919246 PINELLAS 2022-03-21 2032-03-23 $ 410.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618217402 2020-05-06 0455 PPP 1952 A LAKE AVE SE, LARGO, FL, 33771
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8016.53
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State