Search icon

LDB MOTORS LLC

Company Details

Entity Name: LDB MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000093827
FEI/EIN Number 81-2565782
Address: 7215 Blanding Blvd, Jacksonville, FL 32244
Mail Address: 7215 Blanding Blvd, Jacksonville, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Mostafa, Aboelsoud Agent 7215 Blanding Blvd, Jacksonville, FL 32244

Manager

Name Role Address
Elaty, DAVID J Manager 7215 Blanding Blvd, Jacksonville, FL 32244
ELSAID, AHMED F Manager 7215 Blanding Blvd, Jacksonville, FL 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051301 LDB MOTORS ACTIVE 2016-05-22 2026-12-31 No data 7215 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7215 Blanding Blvd, Jacksonville, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7215 Blanding Blvd, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2019-02-08 7215 Blanding Blvd, Jacksonville, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Mostafa, Aboelsoud No data
LC AMENDMENT 2017-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025054 ACTIVE 1000000975982 DUVAL 2024-01-03 2044-01-10 $ 174,411.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000171512 ACTIVE 1000000949642 DUVAL 2023-04-17 2043-04-19 $ 260,871.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000171504 ACTIVE 1000000949639 DUVAL 2023-04-17 2043-04-19 $ 162,024.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000206138 ACTIVE 1000000921814 DUVAL 2022-04-25 2042-04-27 $ 18,671.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000235105 TERMINATED 1000000888267 CLAY 2021-05-07 2041-05-12 $ 7,313.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000242491 ACTIVE 162019CA008336X DUVAL COUNTY CIRCUIT COURT CLE 2020-05-19 2025-07-06 $24,513.13 GENUINE PARTS COMPANY, A GEORGIA CORPORATION DBA NAPA A, 2999 CIRCLE 75 PKWY, SE, ATLANTA, GA, 30339
J20000021069 TERMINATED 1000000854486 CLAY 2020-01-06 2040-01-08 $ 5,044.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000806610 TERMINATED 1000000851322 CLAY 2019-12-09 2039-12-11 $ 8,987.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000637981 TERMINATED 1000000841181 CLAY 2019-09-18 2039-09-25 $ 13,990.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-03-15
LC Amendment 2017-02-06
Florida Limited Liability 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2670817206 2020-04-16 0491 PPP 7215 Blanding Blvd, JACKSONVILLE, FL, 32244-4503
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23312.27
Loan Approval Amount (current) 23312.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-4503
Project Congressional District FL-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23601.6
Forgiveness Paid Date 2021-07-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State