Search icon

AUTOJAPAN LLC - Florida Company Profile

Company Details

Entity Name: AUTOJAPAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOJAPAN 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: 13 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L15000192308
FEI/EIN Number 82-4571003

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

Address: 4906 TRENTON ST, TAMPA, FL, 33619, US
Mail Address: 4906 TRENTON ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTSENKO ANTON Manager 4906 TRENTON ST, TAMPA, FL, 33619
KUTSENKO SERHII Manager 4906 TRENTON ST, TAMPA, FL, 33619
KUTSENKO ANTON Agent 4906 TRENTON ST, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144008 USA.PARTS. ACTIVE 2023-11-28 2028-12-31 - 4906 TRENTON ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 4906 TRENTON ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-09-08 4906 TRENTON ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2021-09-08 KUTSENKO, ANTON -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 4906 TRENTON ST, TAMPA, FL 33619 -
LC AMENDMENT 2017-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624799 ACTIVE 1000000840627 PINELLAS 2019-09-13 2029-09-18 $ 472.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
LC Amendment 2021-09-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
LC Amendment 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973477806 2020-05-29 0455 PPP 1945 SUNSET POINT RD, CLEARWATER, FL, 33765-1106
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21666
Loan Approval Amount (current) 21666
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 CLEARWATER, PINELLAS, FL, 33765-1106
Project Congressional District FL-13
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21949.74
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State