Search icon

FAMOUS QUICK LUBE LLC - Florida Company Profile

Company Details

Entity Name: FAMOUS QUICK LUBE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMOUS QUICK LUBE 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: 21 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L16000014415
FEI/EIN Number 81-1307360

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

Mail Address: 9962 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US
Address: 1005 PARK AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKHOURI JERRY Manager 9962 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
AKEL ANDY Y Manager 9962 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
AKEL MICHAEL T Manager 9962 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
AKEL JAMEEL Y Manager 9962 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
AKEL ANDY Y Agent 1005 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-18 1005 PARK AVENUE, ORANGE PARK, FL 32073 -
LC AMENDMENT 2017-12-18 - -
LC AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 AKEL, ANDY Y -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1005 PARK AVENUE, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214249 TERMINATED 1000000740281 CLAY 2017-04-07 2037-04-12 $ 758.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000028045 TERMINATED 1000000731091 CLAY 2017-01-03 2037-01-13 $ 4,306.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
LC Amendment 2017-12-18
ANNUAL REPORT 2017-03-04
LC Amendment 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212128306 2021-01-26 0491 PPS 1005 Park Ave, Orange Park, FL, 32073-4121
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24407
Loan Approval Amount (current) 24407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4121
Project Congressional District FL-04
Number of Employees 4
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24639.03
Forgiveness Paid Date 2022-01-18
7000037310 2020-04-30 0491 PPP 1005 PARK AVE, ORANGE PARK, FL, 32073
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 4
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.19
Forgiveness Paid Date 2021-08-12
2950078308 2021-01-21 0491 PPS 6135 Saint Augustine Rd, Jacksonville, FL, 32217-2510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18730
Loan Approval Amount (current) 18730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2510
Project Congressional District FL-05
Number of Employees 4
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18877.27
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State