Search icon

ORANGE CITY AUTO SPA LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CITY AUTO SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CITY AUTO SPA 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000074030
FEI/EIN Number APPLIED FOR

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

Address: 1310 S. VOLUSIA AVE, ORANGE CITY, FL, 32763
Mail Address: 226 NORTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDWICK GORDON Manager 226 North Nova Road, ORMOND BEACH, FL, 32174
Dunkle Steven Manager 226 NORTH NOVA ROAD, ORMOND BEACH, FL, 32174
Mahovich Robert Member 226 NORTH NOVA ROAD, ORMOND BEACH, FL, 32174
Diveto Charles Agent 7425 NW 4 Street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-12 1310 S. VOLUSIA AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Diveto, Charles -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 7425 NW 4 Street, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369348404 2021-02-08 0491 PPS 1310 S Volusia Ave N/A, Orange City, FL, 32763-7029
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46521
Loan Approval Amount (current) 46521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-7029
Project Congressional District FL-07
Number of Employees 12
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46779.45
Forgiveness Paid Date 2021-09-07
2130097301 2020-04-29 0491 PPP 1310 South Volusia Avenue, ORANGE CITY, FL, 32763
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50662
Loan Approval Amount (current) 50662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 14
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51019.45
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State