Search icon

SUPERIOR AUTO SOURCE LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR AUTO SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR AUTO SOURCE 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: 10 Feb 2014 (11 years ago)
Document Number: L14000022170
FEI/EIN Number 46-4854399

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

Address: 1427 N. HERCULES AVE, UNIT B, CLEARWATER, FL, 33765
Mail Address: 1427 N. HERCULES AVE, UNIT B, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOSEPH D Authorized Member 1427 N. HERCULES AVE, CLEARWATER, FL, 33765
MOORE JOSEPH D Agent 1427 N. HERCULES AVE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017678 SUPERIOR AUTO SOURCE ACTIVE 2014-02-19 2029-12-31 - 1427 NORTH HERCULES AVE. UNIT B, CLEARWATER, FL, 33765

Court Cases

Title Case Number Docket Date Status
ELITE FINANCIAL EDGE, LLC VS STEPHEN COACH, ET AL. 2D2021-3551 2021-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000620XXCICI

Parties

Name ELITE FINANCIAL EDGE LLC
Role Appellant
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name STEPHEN COACH
Role Appellee
Status Active
Representations ALDO BOLLIGER, ESQ., BRITTANI COLE, ESQ., JAWDET I. RUBAII, ESQ.
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name SUPERIOR AUTO SOURCE LLC
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to the retail installment sales contract at issue and section 57.105(7), Florida Statutes, is granted and remanded to the trial court to determine a reasonable amount. Appellant did not file a response to Appellee's motion for appellate attorney's fees.
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN COACH
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2022-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief is granted to the extent that the answer brief filed March 29, 2022, is accepted as timely.
Docket Date 2022-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN COACH
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of STEPHEN COACH
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 8, 2022.
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2219 PAGES
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELITE FINANCIAL EDGE, LLC VS STEPHEN COACH, ET AL 2D2021-2864 2021-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000620XXCICI

Parties

Name ELITE FINANCIAL EDGE LLC
Role Appellant
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name STEPHEN COACH
Role Appellee
Status Active
Representations ALDO BOLLIGER, ESQ., JAWDET I. RUBAII, ESQ., BRITTANI COLE, ESQ.
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name SUPERIOR AUTO SOURCE LLC
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and ATKINSON
Docket Date 2021-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's Motion to Allow Short Reply in Support of Motion to Dismiss or Stay Appeal is denied as moot.
Docket Date 2021-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Stephen Coach's Response to this Court's Order and Motion to Stay or to Dismiss Appeal is granted to the extent that the appeal is dismissed without prejudice to appellant's appellate rights on appeal after entry of a final judgment on the pending and interrelated claims. See Bardakjy v. Empire Investment Holdings, LLC, 239 So. 3d 146 (Fla. 3d DCA 2018). Appellee's Motion to Allow Short Reply in Support of Motion to Dismiss or Stay Appeal is denied as moot.
Docket Date 2021-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO ALLOW SHORT REPLYIN SUPPORT OF MOTION TO DISMISS OR STAY APPEAL
On Behalf Of STEPHEN COACH
Docket Date 2021-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STAY OR DISMISS APPEAL
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-09-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall serve a response to “appellee's response to 9/17/2021 order and motion to stay or to dismiss appeal” within fifteen days of this order.
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO 9/17/2021 ORDER AND MOTION TO STAY OR TO DISMISS APPEAL
On Behalf Of STEPHEN COACH
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148038101 2020-07-21 0455 PPP 1427 N. Hercules Ave., Clearwater, FL, 33765-1906
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166
Loan Approval Amount (current) 2166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1906
Project Congressional District FL-13
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2197.63
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State