Search icon

IREPAIRFAST LLC - Florida Company Profile

Company Details

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

IREPAIRFAST 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L13000041926
FEI/EIN Number 46-2342284

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

Address: 3787 Palm Valley RD STE 101, PONTE VEDRA, FL, 32082, US
Mail Address: 3787 Palm Valley RD STE 101, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyman LUCAS Managing Member 511 Southern Oak Dr., PONTE VEDRA, FL, 32081
Wyman Lucas I Agent 3787 Palm Valley RD STE 101, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-22 Wyman, Lucas I -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 3787 Palm Valley RD STE 101, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-03-28 3787 Palm Valley RD STE 101, PONTE VEDRA, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 3787 Palm Valley RD STE 101, Ponte Vedra, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-10-22
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456717301 2020-04-30 0491 PPP 3787 PALM VALLEY RD, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60725
Loan Approval Amount (current) 60725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61340.68
Forgiveness Paid Date 2021-05-05
9522908401 2021-02-17 0491 PPS 3787 Palm Valley Rd Ste 101, Ponte Vedra, FL, 32082-4181
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51702
Loan Approval Amount (current) 51702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32082-4181
Project Congressional District FL-05
Number of Employees 5
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52197.48
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State