Search icon

FIVE STAR AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR AUTO REPAIR 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: 19 Feb 2016 (9 years ago)
Document Number: L16000035712
FEI/EIN Number 81-1545500

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

Address: 11835 US HWY 41 S, GIBSONTON, FL, 33534, US
Mail Address: 11835 US HWY 41 S, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS DERRICK E Chief Executive Officer 11835 US HWY 41 S, GIBSONTON, FL, 33534
HAWKINS DERRICK E Agent 11835 US HWY 41 S, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 11835 US HWY 41 S, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2025-01-07 11835 US HWY 41 S, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 11835 US HWY 41 S, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 11835 US41S, GIBSONTON, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 11835 US41S, GIBSONTON, FL 33568 -
CHANGE OF MAILING ADDRESS 2017-03-14 11835 US41S, GIBSONTON, FL 33568 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143299 TERMINATED 1000000918670 HILLSBOROU 2022-03-11 2042-03-23 $ 1,333.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321988908 2021-05-12 0455 PPP 11835 S US Highway 41, Gibsonton, FL, 33534-5501
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-5501
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.57
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State