Search icon

AUTO MOTO DEALS LLC - Florida Company Profile

Company Details

Entity Name: AUTO MOTO DEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO MOTO DEALS 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: 14 Oct 2014 (11 years ago)
Document Number: L14000160164
FEI/EIN Number 47-2084397

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

Mail Address: 3960 Osprey Ct, Weston, FL, 33331, US
Address: 5617 DAWSON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPIK VIKTORIA Manager 3960 Osprey Ct, Weston, FL, 33331
REPIK VIKTORIA Agent 3960 Osprey Ct, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124237 1 AUCTION BID EXPIRED 2017-11-10 2022-12-31 - 575, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 5617 DAWSON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-04-10 5617 DAWSON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3960 Osprey Ct, Weston, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454708009 2020-06-22 0455 PPP 5733 FUNSTON ST, HOLLYWOOD, FL, 33023-1929
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72819
Loan Approval Amount (current) 72819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1929
Project Congressional District FL-24
Number of Employees 9
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73475.14
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State