Search icon

PRISTINE MOTORSPORTS SALON LLC - Florida Company Profile

Company Details

Entity Name: PRISTINE MOTORSPORTS SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINE MOTORSPORTS SALON 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000126798
FEI/EIN Number 81-3133696

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

Address: 125 Griffin Road, Building 7, Cocoa, FL, 32926, US
Mail Address: 125 Griffin Road, Building 7, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION ALEXANDER M Authorized Member 125 Griffin Road, Cocoa, FL, 32926
VASQUEZ CRYSTAL Manager 125 Griffin Road, Cocoa, FL, 32926
Concepcion Alexander M Agent 125 Griffin Road, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-18 Concepcion, Alexander Manuel -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 125 Griffin Road, Building 7, Unit 91, Cocoa, FL 32926 -
REINSTATEMENT 2019-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 125 Griffin Road, Building 7, Unit 91, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-12-06 125 Griffin Road, Building 7, Unit 91, Cocoa, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-13 - -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-13
ANNUAL REPORT 2017-05-13
LC Amendment 2016-07-14
Florida Limited Liability 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131568901 2021-04-29 0491 PPP 7630 Pissarro Dr Apt 306, Orlando, FL, 32819-7368
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7368
Project Congressional District FL-11
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10060.83
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State