Search icon

CY DOZIE AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: CY DOZIE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CY DOZIE AUTOMOTIVE 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 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: L16000125757
FEI/EIN Number 81-3236675

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

Address: 2090 SOUTH NOVA ROAD, A 108, DAYTONA, FL 32765
Mail Address: pobox 5208, winter park, FL 32793
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBI, JUSTIN N Agent 3190 south st. lucie drive, 4033, casselberry, FL 32707
OBI, justin Manager 3190 south st. lucie drive, 4033 casselberry, FL 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 3190 south st. lucie drive, 4033, casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 2090 SOUTH NOVA ROAD, A 108, DAYTONA, FL 32765 -
LC AMENDMENT AND NAME CHANGE 2017-06-06 CY DOZIE AUTOMOTIVE LLC -
CHANGE OF MAILING ADDRESS 2017-03-30 2090 SOUTH NOVA ROAD, A 108, DAYTONA, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-16
LC Amendment and Name Change 2017-06-06
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034537705 2020-05-01 0491 PPP 2090 SOUTH NOVA ROAD A 108, DAYTONA, FL, 32765
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1597
Loan Approval Amount (current) 1597
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 DAYTONA, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1611.22
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State