Search icon

TRUSTED MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUSTED MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTED MOTORS 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 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L15000059383
FEI/EIN Number 47-3631270

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

Address: 7506 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 9223 Mountain Magnolia Dr, Riverview, FL, 33578, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bolivar Karen Manager 7506 CAUSEWAY BLVD, TAMPA, FL, 33619
BOLIVAR KAREN Agent 7506 CAUSEWAY BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062401 TRUSTED MOTORS ACTIVE 2015-06-17 2025-12-31 - 7506 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 7506 CAUSEWAY BLVD, TAMPA, FL 33619 -
LC STMNT OF RA/RO CHG 2017-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 7506 CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-10-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
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:
15702.00
Total Face Value Of Loan:
15702.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,702
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,842.88
Servicing Lender:
GTE FCU d/b/a GTE Financial
Use of Proceeds:
Payroll: $11,780
Utilities: $1,961
Mortgage Interest: $1,961

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State