Search icon

AFTER HOURS GARAGE, LLC - Florida Company Profile

Company Details

Entity Name: AFTER HOURS GARAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFTER HOURS GARAGE, 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: 20 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: L13000074274
FEI/EIN Number 59-1692293

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

Address: 1360 N.W. 24TH AVENUE, OCALA, FL, 34475
Mail Address: PO BOX 2154, OCALA, FL, 34478
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL MARCIA E Manager P.O. BOX 2154, OCALA, FL, 34478
SNELL MARCIA E President POST OFFICE BOX 2154, OCALA, FL, 34478
SNELL TIMOTHY M Vice President POST OFFICE BOX 2154, OCALA, FL, 34478
SNELL AMY Secretary POST OFFICE BOX 2154, OCALA, FL, 34478
SNELL AMY Treasurer POST OFFICE BOX 2154, OCALA, FL, 34478
SNELL amy l Agent 1360 N.W. 24TH AVENUE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036792 AFTER HOURS USED CARS ACTIVE 2015-04-13 2025-12-31 - POST OFFICE BOX 2154, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 SNELL, amy l -
LC AMENDMENT 2014-10-16 - -
CONVERSION 2013-05-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L36307. CONVERSION NUMBER 700000131847

Court Cases

Title Case Number Docket Date Status
MATTHEW LOPEZ VS AFTER HOURS GARAGE, LLC 5D2022-1247 2022-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-1426

Parties

Name Matthew Lopez
Role Petitioner
Status Active
Representations Brian J. Lee
Name AFTER HOURS GARAGE, LLC
Role Respondent
Status Active
Representations Lara Judith Edelstein, Kansas R. Gooden, Christopher C. Coleman
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-10
Type Response
Subtype Reply
Description REPLY ~ PER 5/26 ORDER
On Behalf Of Matthew Lopez
Docket Date 2022-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of After Hours Garage, LLC
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of After Hours Garage, LLC
Docket Date 2022-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of After Hours Garage, LLC
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of After Hours Garage, LLC
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/29
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of After Hours Garage, LLC
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of After Hours Garage, LLC
Docket Date 2022-05-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Matthew Lopez
Docket Date 2022-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Matthew Lopez
Docket Date 2022-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/25/22
On Behalf Of Matthew Lopez
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408447800 2020-05-26 0491 PPP 1360 NW 24th Avenue, Ocala, FL, 34475-5210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99064
Loan Approval Amount (current) 99064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5210
Project Congressional District FL-03
Number of Employees 10
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100222.91
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State