Search icon

NASCARTS LLC - Florida Company Profile

Company Details

Entity Name: NASCARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASCARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2014 (11 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L14000066538
FEI/EIN Number 47-1429577

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

Address: 10940 US 1, N, Ponte Vedra, FL, 32081, US
Mail Address: 10940 US 1, N, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARK Authorized Member 10940 US 1, N, Ponte Vedra, FL, 32081
ERNST BRADLEY R Authorized Member 10940 US 1 NORTH B, PONTE VEDRA, FL, 32081
WILSON MARK W Agent 10940 US 1, N, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-09 - -
LC AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 10940 US 1, N, B, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-03-14 10940 US 1, N, B, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 10940 US 1, N, B, Ponte Vedra, FL 32081 -
LC AMENDMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 WILSON, MARK W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133601 ACTIVE 1000000982957 ST JOHNS 2024-02-29 2044-03-06 $ 1,622.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000316036 TERMINATED 1000000927031 ST JOHNS 2022-06-24 2042-06-29 $ 104,327.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-08-28
LC Amendment 2020-10-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814177109 2020-04-14 0491 PPP 15 Madeira Court, PALM COAST, FL, 32137-8458
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64090
Loan Approval Amount (current) 64090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8458
Project Congressional District FL-06
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64797.62
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State