Search icon

BACK COUNTRY AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: BACK COUNTRY AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK COUNTRY AUTO SALES 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: 26 Sep 2013 (12 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: L13000136377
FEI/EIN Number 46-3755754

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

Address: 1421 DOLGNER PLACE, SANFORD, FL, 32771, US
Mail Address: 1421 DOLGNER PLACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT WESLEY F Authorized Member 1982 MONTEBELLO AVE, DELTONA, FL
KNIGHT WESLEY Agent 1421 DOLGNER PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065993 BACK COUNTRY TRUCKS EXPIRED 2016-07-06 2021-12-31 - 1980 DOLGNER PL. STE 1036, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-08-27 - -
VOLUNTARY DISSOLUTION 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 KNIGHT, WESLEY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1421 DOLGNER PLACE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1421 DOLGNER PLACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-03-04 1421 DOLGNER PLACE, SANFORD, FL 32771 -
LC AMENDMENT 2017-12-20 - -
LC AMENDMENT 2017-07-28 - -

Documents

Name Date
CORLCSTERM 2021-08-27
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
LC Amendment 2017-12-20
LC Amendment 2017-07-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656767005 2020-04-06 0491 PPP 1421 Dolgner Place, SANFORD, FL, 32771-9204
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-9204
Project Congressional District FL-07
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35755.38
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State