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. |
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 |
Name | Role | Address |
---|---|---|
JEAN LOUIS BERGELIN | Manager | 8706 Ibis cove circle, Naples, FL, 34119 |
JEAN LOUIS BERGELIN | Agent | 15275 Collier Blvd, Naples, FL, 34119 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State