Search icon

SOUTH EAST AUTO TRADING LLC - Florida Company Profile

Company Details

Entity Name: SOUTH EAST AUTO TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH EAST AUTO TRADING 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: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L13000105026
FEI/EIN Number 46-3266525

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

Address: 7138 NARCOOSSEE RD, ORLANDO, FL, 32822, US
Mail Address: 7138 NARCOOSSEE RD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO JUAN C Manager 7138 NARCOOSSEE RD, ORLANDO, FL, 32822
SERRANO JUAN Agent 7138 Narcoossee Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163160 THE MINIVAN STORE ACTIVE 2020-12-23 2025-12-31 - 7138 NARCOOSSEE ROAD, ORLANDO, FL, 32822
G13000093656 THE MINIVAN STORE EXPIRED 2013-09-21 2018-12-31 - 2650 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 SERRANO, JUAN -
LC AMENDMENT 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7138 Narcoossee Rd, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-28 7138 NARCOOSSEE RD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-12-28 7138 NARCOOSSEE RD, ORLANDO, FL 32822 -
LC STMNT OF RA/RO CHG 2017-03-22 - -
LC AMENDMENT 2016-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254068 ACTIVE 1000000988700 ORANGE 2024-04-16 2034-05-01 $ 718.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254084 ACTIVE 1000000988702 ORANGE 2024-04-16 2044-05-01 $ 70,608.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254076 ACTIVE 1000000988701 ORANGE 2024-04-16 2044-05-01 $ 234,605.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000358424 ACTIVE 1000000958315 ORANGE 2023-07-18 2033-08-02 $ 3,081.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000369942 ACTIVE 1000000958314 ORANGE 2023-07-18 2043-08-09 $ 426,522.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000788461 ACTIVE 1000000847601 ORANGE 2019-11-20 2039-12-04 $ 17,397.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000767301 TERMINATED 1000000803488 ORANGE 2018-11-09 2028-11-21 $ 569.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107433 TERMINATED 1000000773528 ORANGE 2018-03-01 2038-03-14 $ 17,531.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000008393 TERMINATED 1000000729920 ORANGE 2016-12-21 2027-01-04 $ 2,308.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-27
LC Amendment 2023-07-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
CORLCRACHG 2017-03-22
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380258501 2021-02-23 0491 PPS 7138 Narcoossee Rd, Orlando, FL, 32822-5532
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5532
Project Congressional District FL-09
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25000.28
Forgiveness Paid Date 2021-07-27
1975477207 2020-04-15 0491 PPP 7138 Narcoossee Road, Orlando, FL, 32822
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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 Orlando, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27014.4
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State