Search icon

FLORIDA ALL BATTERY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ALL BATTERY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ALL BATTERY SYSTEMS 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 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L13000175495
FEI/EIN Number 46-4353606

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

Address: 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201, US
Mail Address: 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JAMES S Manager 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201
BAUER CHRISTOPHER W Manager 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201
READ JAMES G Authorized Representative 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201
DENTI KEVIN AESQ. Agent 2180 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010296 INTERSTATE ALL BATTERY CENTER ACTIVE 2016-01-28 2026-12-31 - 8445 HONORE AVENUE, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-14 - -
LC AMENDMENT 2020-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 8445 HONORE AVENUE, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2020-09-24 8445 HONORE AVENUE, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2020-09-24 DENTI, KEVIN A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 2180 IMMOKALEE ROAD, SUITE #316, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
LC Amendment 2022-09-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
LC Amendment 2020-09-24
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683117707 2020-05-01 0491 PPP 11655 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177821
Loan Approval Amount (current) 177821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 22
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179911.01
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State