Search icon

J & A GRACE AUTO CENTER LLC - Florida Company Profile

Company Details

Entity Name: J & A GRACE AUTO CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & A GRACE AUTO CENTER 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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L14000144163
FEI/EIN Number APPLIED FOR

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

Mail Address: 15275 Collier Blvd, Naples, FL, 34119, US
Address: 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS BERGELIN Manager 8706 Ibis cove circle, Naples, FL, 34119
JEAN LOUIS BERGELIN Agent 15275 Collier Blvd, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 15275 Collier Blvd, #201-320, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-06-20 5981 FUNSTON STREET, 2, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 5981 FUNSTON STREET, 2, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 JEAN LOUIS, BERGELIN -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-03-15
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-11-17
REINSTATEMENT 2019-11-20
REINSTATEMENT 2016-01-25
LC Amendment 2015-01-23
Florida Limited Liability 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809267401 2020-05-17 0455 PPP 5981 Funston Street, Hollywood, FL, 33023
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113890.07
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State