Search icon

SMART CELL REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SMART CELL REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CELL REPAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2015 (10 years ago)
Date of dissolution: 04 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L15000168485
FEI/EIN Number 47-5204550

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

Address: 1851 LPGA BLVD, Daytona Beach, FL, 32117, US
Mail Address: 1851 LPGA BLVD, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Andre CJr. Owne 1851 LPGA BLVD, Daytona Beach, FL, 32117
Jones Andre CJr. Agent 1851 LPGA BLVD, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1851 LPGA BLVD, 8108, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-03-16 1851 LPGA BLVD, 8108, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1851 LPGA BLVD, 8108, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Jones, Andre C, Jr. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-25
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252807302 2020-04-30 0491 PPP 913 Big Tree Rd, South Daytona, FL, 32119
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9407.75
Loan Approval Amount (current) 9407.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State