Search icon

AUTO ZOOM LLC - Florida Company Profile

Company Details

Entity Name: AUTO ZOOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AUTO ZOOM 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L12000147532
FEI/EIN Number 46-2081738

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

Address: 4500 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207
Mail Address: 4500 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMBERAJ, CERCIS Agent 4500 St. Augustine Road, JACKSONVILLE, FL 32207
KAMBERAJ, CERCIS Manager 4500 St. Augustine Road, JACKSONVILLE, FL 32207
KAMBERI, ROLAND MANAGER 4500 St. Augustine Road, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 4500 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-02-14 4500 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 4500 St. Augustine Road, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2014-04-07 - -
REGISTERED AGENT NAME CHANGED 2014-02-28 KAMBERAJ, CERCIS -
LC AMENDMENT 2013-07-19 - -
LC AMENDMENT AND NAME CHANGE 2013-06-14 AUTO ZOOM LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325338601 2021-03-18 0491 PPS 4500 Saint Augustine Rd, Jacksonville, FL, 32207-7283
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23234.37
Loan Approval Amount (current) 23234.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-7283
Project Congressional District FL-05
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23369.96
Forgiveness Paid Date 2021-10-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State