Search icon

UNIVERSAL TIRE AND AUTO, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL TIRE AND AUTO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL TIRE AND 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: 03 Dec 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L14000185157
FEI/EIN Number 47-2458943

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

Address: 300 W. STATE RD 434, LONGWOOD, FL, 32750, US
Mail Address: 300 W. STATE RD 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARA OMAR Authorized Member 300 W. STATE RD 434, LONGWOOD, FL, 32750
SAMARA TARYN Manager 300 W. STATE RD 434, LONGWOOD, FL, 32750
SAMARA MUNIR Authorized Member 300 W. STATE RD 434, LONGWOOD, FL, 32750
SAMARA MUNIR Agent 300 W. STATE RD 434, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116373 UTA MOBILE MECHANIC EXPIRED 2019-10-28 2024-12-31 - 320 RIUNITE CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-30 - -
CHANGE OF MAILING ADDRESS 2019-04-29 300 W. STATE RD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 300 W. STATE RD 434, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 300 W. STATE RD 434, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344612 ACTIVE 1000000995434 SEMINOLE 2024-05-30 2044-06-05 $ 1,365.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254878 ACTIVE 1000000989413 SEMINOLE 2024-04-22 2034-05-01 $ 911.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254860 ACTIVE 1000000989411 SEMINOLE 2024-04-22 2044-05-01 $ 656.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254845 ACTIVE 1000000989406 SEMINOLE 2024-04-22 2044-05-01 $ 3,442.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000011997 ACTIVE 1000000973013 SEMINOLE 2023-12-15 2033-12-27 $ 6,804.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000011989 ACTIVE 1000000973012 SEMINOLE 2023-12-14 2043-12-27 $ 79,170.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000368458 ACTIVE 1000000929029 SEMINOLE 2022-07-21 2032-08-02 $ 2,267.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000368433 ACTIVE 1000000929019 SEMINOLE 2022-07-21 2042-08-02 $ 19,350.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000129520 ACTIVE 1000000917206 SEMINOLE 2022-03-07 2042-03-15 $ 163,554.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000129538 ACTIVE 1000000917207 SEMINOLE 2022-03-07 2032-03-15 $ 9,882.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-16
LC Amendment 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
39080.00
Total Face Value Of Loan:
39080.00
Date:
2020-05-03
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:
39080.00
Total Face Value Of Loan:
39080.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,361.59
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $39,080
Jobs Reported:
5
Initial Approval Amount:
$39,080
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,414.05
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $39,076
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State