Search icon

SUDDY A1 SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUDDY A1 SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUDDY A1 SOLUTIONS 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: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L14000036283
FEI/EIN Number 46-5015087

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

Address: 16962 SW 17th CIRCLE, OCALA, FL, 34473, US
Mail Address: 16962 SW 17th CIRCLE, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND ALEC MgrM 16962 SW 17th CIRCLE, OCALA, FL, 34473
SUTHERLAND ALEC Agent 16962 SW 17TH CIR, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039493 SUDDY'S TIRES AND AUTO SERVICES EXPIRED 2018-03-26 2023-12-31 - 2331 NW 10ST ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 SUTHERLAND, ALEC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 16962 SW 17TH CIR, OCALA, FL 34473 -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 16962 SW 17th CIRCLE, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 16962 SW 17th CIRCLE, OCALA, FL 34473 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000805408 TERMINATED 1000000805876 MARION 2018-12-06 2038-12-12 $ 3,040.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000805416 TERMINATED 1000000805877 MARION 2018-12-06 2038-12-12 $ 1,148.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-18
REINSTATEMENT 2017-06-21
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534158204 2020-08-08 0491 PPP 16962 Southwest 17th Circle, Ocala, FL, 34473-4403
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20740
Loan Approval Amount (current) 20740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ocala, MARION, FL, 34473-4403
Project Congressional District FL-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20883.19
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State