Search icon

JOHN AUTO DETAILING & LAWN MAINTENCE, LLC - Florida Company Profile

Company Details

Entity Name: JOHN AUTO DETAILING & LAWN MAINTENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN AUTO DETAILING & LAWN MAINTENCE, 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: 18 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L16000055557
FEI/EIN Number APPLIED FOR

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

Address: 314 NW Ferris Dr, 314 N W Ferris Dr, Port St lucie, FL, 34983, US
Mail Address: 314 NW Ferris Dr, 314 N W Ferris Dr, Port St lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS JOHN Agent 314 NW Ferris Dr, Port St lucie, FL, 34983
STUBBS JOHN Authorized Member 314 NW Ferris Dr, Port St lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 314 NW Ferris Dr, 314 N W Ferris Dr, Port St lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 314 NW Ferris Dr, 314 N W Ferris Dr, Port St lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-04-20 314 NW Ferris Dr, 314 N W Ferris Dr, Port St lucie, FL 34983 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 STUBBS, JOHN -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270308505 2021-03-09 0455 PPS 1490 Woodbine Way Apt 1416, Riviera Beach, FL, 33418-6571
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17490
Loan Approval Amount (current) 17490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33418-6571
Project Congressional District FL-21
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17643.52
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State