Search icon

FL AUTO SERVICE AND SALES LLC

Company Details

Entity Name: FL AUTO SERVICE AND SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L16000006408
FEI/EIN Number 81-1029333
Address: 650 S. BLUFORD AVE, OCOEE, FL 34761
Mail Address: 650 S. BLUFORD AVE, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DI CRISTANZIANO, CRUZ ALBERTO Agent 215 S. KIRKMAN RD, ORLANDO, FL 32811

Manager

Name Role Address
DI CRISTANZIANO, CRUZ ALBERTO Manager 215 S. KIRKMAN RD, ORLANDO, FL 32811
DALMAGRO, JANAHIR M Manager 215 S. KIRKMAN RD, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061313 PRO MOTORS CAR CARE ACTIVE 2024-05-09 2029-12-31 No data 650 S BLUFORD AVE, OCOEE, FL, 34761
G24000042281 AJ CAR EXPERT ACTIVE 2024-03-26 2029-12-31 No data 650 S BLUFORD AVE, OCOEE, FL, 34761
G22000017149 FLAUTO SALES ACTIVE 2022-02-09 2027-12-31 No data 7121 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 650 S. BLUFORD AVE, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2024-04-26 650 S. BLUFORD AVE, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 DI CRISTANZIANO, CRUZ ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 215 S. KIRKMAN RD, ORLANDO, FL 32811 No data
LC AMENDMENT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-11
LC Amendment 2016-09-23
Florida Limited Liability 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772998607 2021-03-20 0491 PPS 215 S Kirkman Rd, Orlando, FL, 32811-2001
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23930
Loan Approval Amount (current) 23930
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2001
Project Congressional District FL-10
Number of Employees 3
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24086.04
Forgiveness Paid Date 2021-11-17
6256107709 2020-05-01 0491 PPP 215 S KIRKMAN RD, ORLANDO, FL, 32811-2001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23929
Loan Approval Amount (current) 23929
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32811-2001
Project Congressional District FL-10
Number of Employees 4
NAICS code 441110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24142.72
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State