Search icon

NTL AUTO, LLC - Florida Company Profile

Company Details

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

NTL 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: 31 Jul 2014 (11 years ago)
Document Number: L14000120178
FEI/EIN Number 47-1522143

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

Address: 3407 W. GREEN STREET, TAMPA, FL, 33607, US
Mail Address: 3407 W. GREEN STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS DUSTIN Authorized Member 3407 W. GREEN STREET, TAMPA, FL, 33607
Akers Dustin A Agent 3407 W Green St, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052541 ALLMAG AUTO PARTS ACTIVE 2015-05-29 2025-12-31 - 3407 W GREEN STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Akers, Dustin Andrew -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 3407 W Green St, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 3407 W. GREEN STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-09-15 3407 W. GREEN STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854707004 2020-04-07 0455 PPP 3407 W GREEN ST, TAMPA, FL, 33607-4211
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35782
Loan Approval Amount (current) 35782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-4211
Project Congressional District FL-14
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36145.78
Forgiveness Paid Date 2021-04-15
4746798303 2021-01-23 0455 PPS 3407 W Green St, Tampa, FL, 33607-4211
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35782.5
Loan Approval Amount (current) 35782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4211
Project Congressional District FL-14
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36038.94
Forgiveness Paid Date 2021-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State