Search icon

GALCAR MOTOR COMPANY, LLC

Company Details

Entity Name: GALCAR MOTOR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000097377
FEI/EIN Number 37-1785380
Address: 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837
Mail Address: 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MANGIERI, ALEJANDRO Agent 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837

Authorized Member

Name Role Address
MANGIERI, ALEJANDRO Authorized Member 1123 HONEY BLOSSOM, DR SUITE 3A ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053095 GC AUTO BODY & PAINT EXPIRED 2018-04-27 2023-12-31 No data 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL, 32837
G15000109799 BUMPERDOC ORLANDO EXPIRED 2015-10-28 2020-12-31 No data 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-15 MANGIERI, ALEJANDRO No data
LC DISSOCIATION MEM 2019-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2017-04-24 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 11300 SPACE BLVD, SUITE 3A, ORLANDO, FL 32837 No data
LC AMENDMENT 2015-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-10
Florida Limited Liability 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3437648110 2020-07-14 0491 PPP 11300 SPACE BLVD STE 3A, ORLANDO, FL, 32837-9209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37438
Loan Approval Amount (current) 37438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-9209
Project Congressional District FL-09
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37859.56
Forgiveness Paid Date 2021-09-02
2728328408 2021-02-04 0491 PPS 11300 Space Blvd Ste 3A, Orlando, FL, 32837-9209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37437
Loan Approval Amount (current) 37437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9209
Project Congressional District FL-09
Number of Employees 7
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37671.88
Forgiveness Paid Date 2021-09-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State