Search icon

ADVANCED TEAM AUTOMOTIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED TEAM AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED TEAM 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: 11 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L16000130408
FEI/EIN Number 81-2728537

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

Address: 2401 Andalusia Blvd, Cape Coral, FL, 33909, US
Mail Address: 2401 Andalusia Blvd, Cape Coral, FL, 33909, US
ZIP code: 33909
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAEL STEPHANIE S Manager 2401 Andalusia Blvd, Cape Coral, FL, 33909
Rael Rodney E Manager 2401 Andalusia Blvd, Cape Coral, FL, 33909
RAEL RODNEY E Agent 17160 Monte Isola Way, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 17160 Monte Isola Way, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2022-05-12 2401 Andalusia Blvd, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2401 Andalusia Blvd, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2021-01-30 RAEL, RODNEY E. -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000062609 ACTIVE 1000001024973 LEE 2025-01-23 2045-01-29 $ 2,696.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J25000062609 (No Image Available) ACTIVE 1000001024973 LEE 2025-01-23 2045-01-29 $ 2,696.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J25000094578 ACTIVE 1000001007623 LEE 2024-08-21 2045-02-12 $ 469.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000789543 TERMINATED 1000000850153 LEE 2019-11-26 2029-12-04 $ 490.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000789535 TERMINATED 1000000850152 LEE 2019-11-25 2039-12-04 $ 503.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000008233 ACTIVE 1000000807259 LEE 2018-12-17 2039-01-02 $ 2,132.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000443010 TERMINATED 1000000785675 LEE 2018-06-12 2038-06-27 $ 345.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000430488 TERMINATED 1000000785671 LEE 2018-06-11 2038-06-20 $ 23,128.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000443036 TERMINATED 1000000785677 LEE 2018-06-11 2028-06-27 $ 990.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-09
REINSTATEMENT 2017-11-14
Florida Limited Liability 2016-07-11

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20228.15
Total Face Value Of Loan:
20228.15

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,219.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,228.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,228.15
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,592.81
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $12,000
Utilities: $1,028.15
Rent: $7,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State