Search icon

ANDES CAR CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: ANDES CAR CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDES CAR CARE CENTER 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: 28 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L14000015027
FEI/EIN Number 46-4657341

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

Address: 6730 15TH ST. E, SARASOTA, FL, 34243, US
Mail Address: 6730 15TH ST. E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AT YOUR SERVICE TAX & ACCOUNTING, INC. Agent -
SMITH RHIANA N Manager 6730 15TH ST. E, SARASOTA, FL, 34243
SMITH KEVIN G Manager 6730 15TH ST. E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 4804 26th St W, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 6730 15TH ST. E, UNIT A, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-03-07 6730 15TH ST. E, UNIT A, SARASOTA, FL 34243 -
LC AMENDMENT 2020-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-07
LC Amendment 2020-06-15
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9501427110 2020-04-15 0455 PPP 6730 15th St E Unit A, SARASOTA, FL, 34243-3265
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-3265
Project Congressional District FL-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15055.02
Forgiveness Paid Date 2021-04-13
1414838509 2021-02-18 0455 PPS 6730 15th St E Unit A, Sarasota, FL, 34243-3265
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3265
Project Congressional District FL-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15018.25
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State