Search icon

ULTIMATE AUTO RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE AUTO RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE AUTO RESTORATION, 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: 05 Oct 2015 (9 years ago)
Document Number: L15000169147
FEI/EIN Number 81-4877246

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

Mail Address: PO BOX 1058, FLAGLER BEACH, FL, 32136
Address: 17 Maple St, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANZANO DINA M Authorized Member 17 MAPLE ST, FLAGLER BEACH, FL, 32136
WERNER HENRY J Authorized Member 17 MAPLE ST, FLAGLER BEACH, FL, 32136
CATANZANO DINA M Agent 17 Maple St, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016081 ULTIMATE ALLOY REPAIR ACTIVE 2020-02-04 2025-12-31 - PO BOX 1058, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 CATANZANO, DINA M -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 17 Maple St, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 17 Maple St, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950897403 2020-05-08 0491 PPP 17 Maple St, Flagler Beach, FL, 32136-4928
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529191
Servicing Lender Name Opportunity Fund Community Development
Servicing Lender Address 111 West St. John Street Suite 800, San Jose, CA, 95113
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-4928
Project Congressional District FL-06
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529191
Originating Lender Name Opportunity Fund Community Development
Originating Lender Address San Jose, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6036.97
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State