Search icon

AUTO 7 USA, LLC

Company Details

Entity Name: AUTO 7 USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L15000190121
FEI/EIN Number 47-5572355
Address: 1435 West Taft Vineland Road, Suite 101, ORLANDO, FL 32837
Mail Address: 1435 West Taft Vineland Road, Suite 101, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIVAR, MICHAEL Agent 1435 W STAF VINELAND RD, ORLANDO, FL 32837

Authorized Member

Name Role Address
NIVAR, MICHAEL Authorized Member 1435 W STAF VINELAND RD, ORLANDO, FL 32837
DELGADO, CESARINA Authorized Member 1435 W STAF VINELAND RD, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1435 West Taft Vineland Road, Suite 101, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2024-09-18 1435 West Taft Vineland Road, Suite 101, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1435 W STAF VINELAND RD, ORLANDO, FL 32837 No data
LC AMENDMENT 2015-11-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000128672 TERMINATED 1000000880279 ORANGE 2021-03-17 2041-03-24 $ 88,647.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-06-13
AMENDED ANNUAL REPORT 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283657102 2020-04-11 0491 PPP 900 W. Landstreet Road, ORLANDO, FL, 32824-8001
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40733.55
Loan Approval Amount (current) 40733.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-8001
Project Congressional District FL-09
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41050.49
Forgiveness Paid Date 2021-02-09
3909438301 2021-01-22 0491 PPS 900 W Landstreet Rd, Orlando, FL, 32824-8001
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40733.55
Loan Approval Amount (current) 40733.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8001
Project Congressional District FL-09
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41034.87
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State