Search icon

WHOLE BODY FUEL LLC - Florida Company Profile

Company Details

Entity Name: WHOLE BODY FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLE BODY FUEL 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: 02 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L14000071506
FEI/EIN Number 46-5593655

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

Address: 1265 KINGSWAY ROAD, BRANDON, FL, 33510, US
Mail Address: 1265 KINGSWAY ROAD, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMO BRIAN Manager 1265 KINGSWAY ROAD, BRANDON, FL, 33510
Adamo Brian Agent 1265 KINGSWAY ROAD, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158386 WHOLE BODY FUEL ACTIVE 2020-12-14 2025-12-31 - 1265 KINGSWAY ROAD, TAMPA, FL, 33611
G14000052987 WHOLE BODY FUEL EXPIRED 2014-06-02 2019-12-31 - 800 S. DAKOTA AVE, #235, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1265 KINGSWAY ROAD, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Adamo, Brian -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 1265 KINGSWAY ROAD, BRANDON, FL 33510 -
LC AMENDMENT AND NAME CHANGE 2018-02-05 WHOLE BODY FUEL LLC -
CHANGE OF MAILING ADDRESS 2018-02-05 1265 KINGSWAY ROAD, BRANDON, FL 33510 -
LC DISSOCIATION MEM 2017-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000701185 TERMINATED 1000000791397 HILLSBOROU 2018-10-08 2028-10-24 $ 87.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000063800 TERMINATED 1000000771922 HILLSBOROU 2018-02-08 2038-02-14 $ 8,929.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000017038 TERMINATED 1000000767849 HILLSBOROU 2018-01-08 2038-01-10 $ 14,142.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000295487 TERMINATED 1000000743503 HILLSBOROU 2017-05-18 2037-05-24 $ 9,041.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-23
LC Amendment and Name Change 2018-02-05
CORLCDSMEM 2017-07-24
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957717304 2020-04-30 0455 PPP 1265 KINGSWAY RD, BRANDON, FL, 33510-2507
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55140
Loan Approval Amount (current) 55140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2507
Project Congressional District FL-15
Number of Employees 13
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56066.05
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State