Search icon

STREET AND SAND TOYS AUTO LLC - Florida Company Profile

Company Details

Entity Name: STREET AND SAND TOYS AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREET AND SAND TOYS AUTO 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: 26 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L16000160101
FEI/EIN Number 81-3689682

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

Address: 4455 NE 10th Ave, OAKLAND PARK, FL, 33334, US
Mail Address: 4455 Ne 10th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asres Michael Member 4455 Ne 10th Ave, Oakland Park, FL, 33334
FISHMAN GREGORY RESQ. Agent 2750 NE 185 STREET, STE. 204, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094373 STREET AND SAND TOYS EXPIRED 2016-08-30 2021-12-31 - 4400 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4455 NE 10th Ave, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-06 4455 NE 10th Ave, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 FISHMAN, GREGORY R, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000259158 ACTIVE 1000000990576 BROWARD 2024-04-26 2044-05-01 $ 90,054.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000259166 ACTIVE 1000000990577 BROWARD 2024-04-26 2044-05-01 $ 5,386.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000445393 TERMINATED 1000000831252 BROWARD 2019-06-24 2039-06-26 $ 1,515.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901747310 2020-04-29 0455 PPP 4400 Dixie Hwy, Oakland Park, FL, 33334-3820
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3820
Project Congressional District FL-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22279.07
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State