Search icon

EXECUTIVE AUTO CONNECT, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTO CONNECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE AUTO CONNECT, 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L14000047163
FEI/EIN Number 46-5403926

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

Address: 5000 SOUTH RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
Mail Address: 5000 SOUTH RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICERCHIA TYLER D Manager 1488 Nappa Drive, Port Orange, FL, 32128
Chicerchia Tyler D Agent 1488 nappa dr, port orange, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1488 nappa dr, port orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 5000 SOUTH RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2020-01-09 5000 SOUTH RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 Chicerchia, Tyler D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042278507 2021-03-08 0491 PPS 5000 S Ridgewood Ave, Port Orange, FL, 32127-5121
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9022
Loan Approval Amount (current) 9022
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-5121
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9073.58
Forgiveness Paid Date 2021-10-06
2664637400 2020-05-06 0491 PPP 5000 S Ridgewood Ave, PORT ORANGE, FL, 32127-5121
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9024
Loan Approval Amount (current) 9024
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-5121
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9099.17
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State