Search icon

NEW PORT RICHEY AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NEW PORT RICHEY AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PORT RICHEY AUTOMOTIVE MANAGEMENT, 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: 23 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L15000195639
FEI/EIN Number 47-5657385

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

Address: 3031 NORTH ROCKY POINT DRIVE,, TAMPA, FL, 33607, US
Mail Address: 3031 NORTH ROCKY POINT DRIVE,, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LCM INVESTMENTS HOLDINGS II, LLC Manager
CORPORATION COMPANY OF ORLANDO Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086875 SUN COLLISION CENTER ACTIVE 2022-07-22 2027-12-31 - 3031 N ROCKY POINT DR W STE 770, TAMPA, FL, 33607
G16000017591 SUN SCION EXPIRED 2016-02-18 2021-12-31 - 3001 US-19, HOLIDAY, FL, 34691
G16000017577 SUN TOYOTA SUPERSTORE EXPIRED 2016-02-18 2021-12-31 - 3001 US-19, HOLIDAY, FL, 34691
G16000017579 SUN AUTO SUPERSTORE EXPIRED 2016-02-18 2021-12-31 - 3001 US-19, HOLIDAY, FL, 34961
G16000017581 SUN COLLISION CENTER EXPIRED 2016-02-18 2021-12-31 - 3001 US-19, HOLIDAY, FL, 34691
G16000017587 SUN TOYOTA ACTIVE 2016-02-18 2026-12-31 - 3031 NORTH ROCKY POINT DRIVE, STE 770, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
LC AMENDMENT 2016-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 3031 NORTH ROCKY POINT DRIVE,, SUITE 770, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-08-30 3031 NORTH ROCKY POINT DRIVE,, SUITE 770, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
LC Amendment 2016-12-30
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595227001 2020-04-07 0455 PPP 3001 US HIGHWAY 19, HOLIDAY, FL, 34691-2615
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2936042
Loan Approval Amount (current) 2520700
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-2615
Project Congressional District FL-12
Number of Employees 213
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2549221.89
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State