Search icon

MOTOR DEPOT LLC - Florida Company Profile

Company Details

Entity Name: MOTOR DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR DEPOT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000030874
FEI/EIN Number 80-0899478

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

Mail Address: 2930 S 50TH ST, TAMPA, FL, 33619, US
Address: 2930 S 50 ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGELLOUN BEN Z Manager 2930 S 50TH ST, TAMPA, FL, 33619
BENGELLOUN BEN Agent 2930 S 50 st, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091431 RV OUTLET EXPIRED 2018-08-16 2023-12-31 - 2930 S 50TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2930 S 50 st, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2930 S 50 ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2021-03-11 BENGELLOUN , BEN -
CHANGE OF MAILING ADDRESS 2017-02-12 2930 S 50 ST, TAMPA, FL 33619 -
LC DISSOCIATION MEM 2016-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000066308 TERMINATED 1000000772326 HILLSBOROU 2018-02-08 2038-02-14 $ 1,676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
CORLCDSMEM 2016-10-28
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826027104 2020-04-11 0455 PPP 2930 S 50th St, TAMPA, FL, 33619-6046
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36070
Loan Approval Amount (current) 36070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6046
Project Congressional District FL-14
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36527.55
Forgiveness Paid Date 2021-07-29
2776268310 2021-01-21 0455 PPS 2930 S 50th St, Tampa, FL, 33619-6046
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52780
Loan Approval Amount (current) 52780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6046
Project Congressional District FL-14
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53355.52
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State