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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State