Search icon

AFFINITY AUTOMOTIVE REPAIRS & SALES LLC

Company Details

Entity Name: AFFINITY AUTOMOTIVE REPAIRS & SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L16000116632
FEI/EIN Number 27-4126974
Address: 810 LEE ROAD, ORLANDO, FL, 32810, US
Mail Address: 810 LEE ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL KELVIN D Agent 302 EAGLE'S PATH CROSSING, OCOEE, FL, 34761

Manager

Name Role Address
Noel Kelvin D Manager 810 LEE ROAD, ORLANDO, FL, 32810

Authorized Member

Name Role Address
Noel Jamoy M Authorized Member 810 LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 NOEL , KELVIN DERICK No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 302 EAGLE'S PATH CROSSING, OCOEE, FL 34761 No data
LC AMENDMENT 2019-10-03 No data No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CONVERSION 2016-06-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000098059. CONVERSION NUMBER 700000161897

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425179 TERMINATED 1000000869750 ORANGE 2020-12-11 2040-12-30 $ 7,243.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
INFO ONLY 2020-08-03
AMENDED ANNUAL REPORT 2020-07-27
FOR INFO ONLY 2020-07-22
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790597404 2020-05-20 0491 PPP 810 LEE RD, ORLANDO, FL, 32810-5519
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-5519
Project Congressional District FL-10
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22087.37
Forgiveness Paid Date 2021-04-01
9805638403 2021-02-17 0491 PPS 810 Lee Rd 810 Lee Rd, Orlando, FL, 32810-5519
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21904
Loan Approval Amount (current) 21904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5519
Project Congressional District FL-10
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22037.86
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State