Search icon

HYUNDAI OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HYUNDAI OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYUNDAI OF CENTRAL FLORIDA, 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: 29 Jan 2015 (10 years ago)
Document Number: L15000018071
FEI/EIN Number 47-2953047

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

Address: 17325 East Highway 50, Clermont, FL, 34711, US
Mail Address: 17325 East Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900H8TPIAU4VTJK11 L15000018071 US-FL GENERAL ACTIVE -

Addresses

Legal c/o CORPORATION COMPANY OF ORLANDO, 300 SOUTH ORANGE AVENUE, Suite 1600, Orlando, US-FL, US, 32801
Headquarters 17325 East HWY 50, Clermont, US-FL, US, 34711

Registration details

Registration Date 2020-04-22
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000018071

Key Officers & Management

Name Role Address
Taylor Tracy G Manager 17325 E HWY 50, CLERMONT, FL, 34711
Francis Steven J Member 1551 East Semoran Boulevard, APOPKA, FL, 32703
MULLINAX GERALD L Manager 1551 EAST SEMORAN BLVD, APOPKA, FL, 32703
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151321 HYUNDAI OF CENTRAL FLORIDA ACTIVE 2023-12-13 2028-12-31 - 17325 E. HIGHWAY 50, CLERMONT, FL, 34711
G18000129296 GENESIS OF CENTRAL FLORIDA ACTIVE 2018-12-06 2028-12-31 - 17325 EAST HIGHWAY 50, CLERMONT, FL, 34711
G17000063004 HYUNDAI OF CENTRAL FLORIDA EXPIRED 2017-06-06 2022-12-31 - HYUNDAI OF CENTRAL FLORIDA, LLC, 1551. E. SEMORAN BLVD., APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-02 17325 East Highway 50, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 17325 East Highway 50, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524968002 2020-06-22 0491 PPP 17325 State Road 50, Clermont, FL, 34711-8174
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652200
Loan Approval Amount (current) 652200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8174
Project Congressional District FL-11
Number of Employees 63
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656276.25
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State