Search icon

LEO MARRERO AUTO MECHANIC LLC - Florida Company Profile

Company Details

Entity Name: LEO MARRERO AUTO MECHANIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEO MARRERO AUTO MECHANIC 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: 25 Jun 2013 (12 years ago)
Document Number: L13000090980
FEI/EIN Number 90-1121111

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

Address: 3208 2ND AVE N, STE 8, PALM SPRINGS, FL, 33461
Mail Address: 3208 2nd Ave. N., PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO LEOBENNY Member 3208 2ND AVE N, PALM SPRINGS, FL, 33461
AQUINO-MARRERO GUENDY S Member 3208 2ND AVE N, PALM SPRINGS, FL, 33461
MARRERO LEOBENNY Agent 3208 2ND AVE N, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 3208 2ND AVE N, STE 8, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3208 2ND AVE N, STE 8, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2018-02-28 3208 2ND AVE N, STE 8, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 3208 2ND AVE N, STE 8, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447588609 2021-03-20 0455 PPS 3208 2nd Ave N Ste 8, Palm Springs, FL, 33461-3682
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2243
Loan Approval Amount (current) 2243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-3682
Project Congressional District FL-22
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2253.51
Forgiveness Paid Date 2021-09-20
4822797800 2020-05-29 0455 PPP 3208 2nd Ave N Suite 8, Palm Springs, FL, 33461-3618
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) 2083
Loan Approval Amount (current) 2083
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-3618
Project Congressional District FL-22
Number of Employees 1
NAICS code 811111
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 2095.73
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State