Search icon

J & A GRACE AUTO CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hollywood
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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$112,500
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,890.07
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $84,375
Utilities: $14,062.5
Rent: $14,062.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State