Search icon

BAYSHORE TIRE & AUTO SERVICE CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYSHORE TIRE & AUTO SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2015 (11 years ago)
Document Number: L15000009278
FEI/EIN Number 47-2862035
Address: 4625 SW Long Bay Drive, Palm City, FL, 34990, US
Mail Address: 4625 SW Long Bay Drive, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna Ronny Manager 4625 SW Long Bay Drive, Palm City, FL, 34990
Khabbaz Sylvie Manager 4625 SW Long Bay Drive, Palm City, FL, 34990
Hanna Ronny Agent 4625 SW Long Bay Drive, Palm City, FL, 34990

Form 5500 Series

Employer Identification Number (EIN):
472862035
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026770 BAYSHORE TIRE & SERVICE CENTER EXPIRED 2016-03-14 2021-12-31 - 1820 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4625 SW Long Bay Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-01-25 4625 SW Long Bay Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4625 SW Long Bay Drive, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Hanna, Ronny -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
112700.00
Total Face Value Of Loan:
112700.00
Date:
2020-04-07
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:
112700.00
Total Face Value Of Loan:
112700.00
Date:
2015-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1717800.00
Total Face Value Of Loan:
1717800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$113,592.21
Servicing Lender:
Gulf Coast Bank and Trust Company
Use of Proceeds:
Payroll: $84,525
Utilities: $28,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State