Search icon

SPEEDWAY AUTO SALES 27, LLC - Florida Company Profile

Company Details

Entity Name: SPEEDWAY AUTO SALES 27, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDWAY AUTO SALES 27, 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: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L16000062136
FEI/EIN Number 81-1991453

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

Address: 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803, US
Mail Address: 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
duran suyapa Manager 3009 Sanctuary Circle, LAKELAND, FL, 33803
DURAN CARLOS Manager 2317 DERBYSHIRE AVE, LAKELALAND, FL, 33803
DURAN CARLOS Agent 2317 DERBYSHIRE AVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095479 LAKELAND AUTO MART EXPIRED 2018-08-27 2023-12-31 - 3225 US HWY 98, LAKELALAND, FL, 33803
G18000004645 LAKELAND CAR MART ACTIVE 2018-01-09 2028-12-31 - 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2317 DERBYSHIRE AVE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-02-06 DURAN, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 3225 US HWY 98 SOUTH, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2018-01-06 3225 US HWY 98 SOUTH, LAKELAND, FL 33803 -
LC AMENDMENT 2016-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431971 ACTIVE 1000001001778 POLK 2024-07-03 2044-07-10 $ 18,344.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000163830 ACTIVE 1000000984899 POLK 2024-03-15 2044-03-20 $ 7,717.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
LC Amendment 2024-03-01
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-09-20
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359857700 2020-05-01 0455 PPP 3225 US HIGHWAY 98 S, LAKELAND, FL, 33803
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26917
Loan Approval Amount (current) 26917
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 LAKELAND, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 441110
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 27273.84
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State