Search icon

FIRST DRIVER LLC - Florida Company Profile

Company Details

Entity Name: FIRST DRIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST DRIVER 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: 30 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L16000063550
FEI/EIN Number 81-2444074

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

Address: 5365 RAMBLING RD., SAINT CLOUD, FL, 34771, US
Mail Address: 5365 RAMBLING RD., SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDEZMA MANUEL E Managing Member 5365 RAMBLING RD., SAINT CLOUD, FL, 34771
LEDEZMA JOSE G Managing Member 24242 SW 119th PL, HOMESTEAD, FL, 33032
LAMAS EFRAIN Agent 2710 GRANT ST., HOLLYWOOD, FL 33020, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037418 SG FINANCE EXPIRED 2019-03-21 2024-12-31 - 8060 NW 103RD STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5365 RAMBLING RD., SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2710 GRANT ST., HOLLYWOOD, FL 33020, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-25 5365 RAMBLING RD., SAINT CLOUD, FL 34771 -
LC AMENDMENT 2021-09-03 - -
LC AMENDMENT 2021-04-20 - -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-04 LAMAS, EFRAIN -
LC AMENDMENT 2017-10-06 - -
LC AMENDMENT 2016-10-11 - -
LC AMENDMENT 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
LC Amendment 2021-09-03
LC Amendment 2021-04-20
ANNUAL REPORT 2021-02-18
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354847907 2020-06-18 0455 PPP 9427 NW 27TH AVE, MIAMI, FL, 33147-3005
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21416
Loan Approval Amount (current) 21416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-3005
Project Congressional District FL-24
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21568.55
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State