Search icon

SOUTH LAKE MOBILE WINDOW TINTING LLC - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE MOBILE WINDOW TINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH LAKE MOBILE WINDOW TINTING 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: 15 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L14000111884
FEI/EIN Number 47-1348577

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

Address: 16215 State Rte 50, Suite 201, Clermont, FL, 34711, US
Mail Address: 16215 State Rte 50, Suite 201, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOSE Manager 1115 IMPERIAL EAGLE ST, GROVELAND, FL, 34736
SOTO MARTHA Manager 1115 IMPERIAL EAGLE ST, GROVELAND, FL, 34736
SOTO JOSE Agent 1115 IMPERIAL EAGE ST, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 16215 State Rte 50, Suite 201, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 16215 State Rte 50, Suite 201, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-06-03 16215 State Rte 50, Suite 201, Clermont, FL 34711 -
LC STMNT OF RA/RO CHG 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 SOTO, JOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
CORLCRACHG 2018-04-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643357208 2020-04-27 0491 PPP 1510 MAX HOOKS RD SUITE 1, GROVELAND, FL, 34736-8034
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GROVELAND, LAKE, FL, 34736-8034
Project Congressional District FL-11
Number of Employees 1
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3120.58
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State