Search icon

AUTOTEX, LLC

Company Details

Entity Name: AUTOTEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000180693
FEI/EIN Number 47-5419314
Address: 3440 SAINT JOHNS PARKWAY,, SUITE 1062, SANFORD, FL 32771
Mail Address: 3440 SAINT JOHNS PARKWAY,, SUITE 1062, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOTEX 401(K) PLAN 2018 475419314 2020-05-18 AUTOTEX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423100
Sponsor’s telephone number 8006923962
Plan sponsor’s address 3440 SAINT JOHNS PARKWAY, 1062, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
AUTOTEX 401(K) PLAN 2018 475419314 2019-07-24 AUTOTEX 3
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423100
Sponsor’s telephone number 8006923962
Plan sponsor’s address 3440 SAINT JOHNS PARKWAY, 1062, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDERSON, J. PATRICK Agent 2200 FRONT ST STE 301, MELBOURNE, FL 32901

Manager

Name Role Address
LEARDI, ARTHUR Manager 305 ORGANZA PL, CHULUOTA, FL 32766
LEARDI, ANTHONY Manager 935 Oveido Blvd, Apt 3006 Oveido, FL 32765

Chief Financial Officer

Name Role Address
Resnick, Mark David Chief Financial Officer 3440 SAINT JOHNS PARKWAY,, SUITE 1062 SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112913 CLIX AUTO ACTIVE 2022-09-09 2027-12-31 No data 3440 ST JOHNS PARKWAY, SUITE 1062, SANFORD, FL, 32771
G19000081605 THE WIPER GROUP EXPIRED 2019-07-31 2024-12-31 No data 3440 SAINT JOHN'S PARKWAY, #1062, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 3440 SAINT JOHNS PARKWAY,, SUITE 1062, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-02-01 3440 SAINT JOHNS PARKWAY,, SUITE 1062, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000406498 TERMINATED 1000000749720 COLUMBIA 2017-07-07 2037-07-13 $ 1,074.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791547705 2020-05-01 0491 PPP 3440 SAINT JOHNS PKWY STE 1062, SANFORD, FL, 32771
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 70
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70739.36
Forgiveness Paid Date 2021-05-25
6072018305 2021-01-26 0491 PPS 3440 Saint Johns Pkwy Ste 1062, Sanford, FL, 32771-6763
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69245
Loan Approval Amount (current) 69245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6763
Project Congressional District FL-07
Number of Employees 9
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70097.02
Forgiveness Paid Date 2022-04-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State