Search icon

IMPRESSIVE CUSTOM AUTO BODY AND PAINT LLC - Florida Company Profile

Company Details

Entity Name: IMPRESSIVE CUSTOM AUTO BODY AND PAINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPRESSIVE CUSTOM AUTO BODY AND PAINT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000017035
FEI/EIN Number 81-1301660

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

Address: 2051 SW 70TH AVENUE, DAVIE, FL, 33317, US
Mail Address: 2051 SW 70TH AVENUE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANTE WILLIAM Manager 2051 SW 70TH AVENUE, DAVIE, FL, 33317
GANTE WILLIAM Agent 2051 SW 70TH AVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 GANTE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 2051 SW 70TH AVE, BAY E7, DAVIE, FL 33317 -
LC AMENDMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 2051 SW 70TH AVENUE, BAY E7, DAVIE, FL 33317 -
LC AMENDMENT 2016-03-14 - -
CHANGE OF MAILING ADDRESS 2016-03-14 2051 SW 70TH AVENUE, BAY E7, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000688653 ACTIVE 1000001018153 BROWARD 2024-10-25 2044-10-30 $ 14,468.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
LC Amendment 2017-09-29
ANNUAL REPORT 2017-02-06
LC Amendment 2016-03-14
Florida Limited Liability 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577467203 2020-04-16 0455 PPP 2051 SW 70TH AVENUE BAY E7, DAVIE, FL, 33317
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55628.83
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State