Search icon

BJT AUTO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BJT AUTO 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: 24 Apr 2014 (11 years ago)
Document Number: L14000066883
FEI/EIN Number 46-5477418

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

Address: 3250 E STATE ROAD 60, VALRICO, FL, 33594, US
Mail Address: 3250 E STATE ROAD 60, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHER TIFFANIE D Director 3250 E STATE ROAD 60, VALRICO, FL, 33594
DIAZ BETTY Director 3250 E STATE ROAD 60, VALRICO, FL, 33594
BELCHER TIFFANIE D Agent 3250 E STATE ROAD 60, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010886 ROUTE 60 GARAGE ACTIVE 2020-01-23 2025-12-31 - 3250 E STATE ROAD 60, VALRICO, FL, 33594
G14000046709 ROUTE 60 GARAGE EXPIRED 2014-05-12 2019-12-31 - 3250 E SR 60, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3250 E STATE ROAD 60, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2016-04-25 3250 E STATE ROAD 60, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2016-04-25 BELCHER, TIFFANIE D -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 3250 E STATE ROAD 60, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29075.00
Total Face Value Of Loan:
29075.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30340.00
Total Face Value Of Loan:
30340.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29075
Current Approval Amount:
29075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29225.22
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30340
Current Approval Amount:
30340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30738.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State