Search icon

HUBCAP DADDY OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HUBCAP DADDY OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUBCAP DADDY OF CENTRAL FLORIDA, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L14000076308
FEI/EIN Number 46-5637715

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

Address: 110 Obrien rd, fern park, FL, 32730, US
Mail Address: 110 Obrien rd, fern park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREZICK BRIAN G Manager 110 Obrien rd, fern park, FL, 32730
BREZICK BRIAN G Agent 110 Obrien rd, fern park, FL, 32730

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 110 Obrien rd, fern park, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 110 Obrien rd, fern park, FL 32730 -
CHANGE OF MAILING ADDRESS 2019-06-13 110 Obrien rd, fern park, FL 32730 -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349427 TERMINATED 1000000713719 SEMINOLE 2016-05-20 2036-06-01 $ 577.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000349435 TERMINATED 1000000713722 SEMINOLE 2016-05-20 2036-06-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000365324 TERMINATED 1000000713720 SEMINOLE 2016-05-20 2026-06-08 $ 1,130.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-09-12
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-02-10
Florida Limited Liability 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432818100 2020-07-28 0491 PPP 110 OBRIEN RD, FERN PARK, FL, 32730
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4010
Loan Approval Amount (current) 4010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERN PARK, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State