Search icon

HENNESSY AUTOS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HENNESSY AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENNESSY AUTOS 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 19 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2024 (6 months ago)
Document Number: L16000163543
FEI/EIN Number 81-4869540

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

Address: 2719 N PACE BLVD, PENSACOLA, FL, 32505, US
Mail Address: 2719 N PACE BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HENNESSY AUTOS LLC, ALABAMA 001-091-524 ALABAMA

Key Officers & Management

Name Role Address
Burden Gregory ASr. Chief Executive Officer 395 W griffith Ave, Crestview, FL, 32536
BURDEN GREGORY ASR Agent 395 W GRIFFITH AVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-19 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 2719 N PACE BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2017-11-14 2719 N PACE BLVD, PENSACOLA, FL 32505 -
LC AMENDMENT 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 BURDEN, GREGORY A, SR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000497529 TERMINATED 1000000966915 ESCAMBIA 2023-10-10 2043-10-18 $ 2,242.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
LC Amendment 2017-01-30
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793808408 2021-02-17 0491 PPP 2719 N Pace Blvd, Pensacola, FL, 32505-5647
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99750
Loan Approval Amount (current) 99750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-5647
Project Congressional District FL-01
Number of Employees 8
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100329.1
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State