Search icon

CCR AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: CCR AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCR AUTO REPAIR 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: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L14000023273
FEI/EIN Number 46-4908581

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

Address: 2030 SW 71 Terrace Ste C1-C2, DAVIE, FL, 33317, US
Mail Address: 2030 SW 71 Terrace Ste C1-C2, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO EDUARDO J Manager 2030 SW 71 TERRAC, DAVIE, FL, 33317
CASTRO EDUARDO J Agent 2030 SW 71 TERRAC, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2030 SW 71 Terrace Ste C1-C2, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-01-19 2030 SW 71 Terrace Ste C1-C2, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2030 SW 71 TERRAC, SUITE C-2, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-03-28 CASTRO, EDUARDO J -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-03-28
LC Amendment 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1567247710 2020-05-01 0455 PPP 2030 SW 71ST TER STE C2, DAVIE, FL, 33317
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 811412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6305.47
Forgiveness Paid Date 2021-03-24
7826148409 2021-02-12 0455 PPS 2030 SW 71st Ter Ste C2, Davie, FL, 33317-7323
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33317-7323
Project Congressional District FL-25
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6292.7
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State