Search icon

MOST EXCELLENT AUTO DETAILING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: MOST EXCELLENT AUTO DETAILING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOST EXCELLENT AUTO DETAILING LIMITED LIABILITY COMPANY 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: 10 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L16000186790
FEI/EIN Number 81-5440632

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

Address: 4054 chalet ct, Tampa, FL, 33617, US
Mail Address: 4548 eternal prince Dr., Sun City Center, FL, 33573, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITKAMP BRIAN A Chief Executive Officer 9929 carlsdale dr., Riverview, FL, 33578
Weitkamp JACQUELINE Agent 9635 Sage Creek Dr., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 4054 chalet ct, Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 4054 chalet ct, Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 5045 Chalet Ct. Apt 903, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-01-31 5045 Chalet Ct. Apt 903, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2021-11-09 Weitkamp, JACQUELINE -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 9635 Sage Creek Dr., Sun City Center, FL 33573 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2016-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712977304 2020-04-30 0455 PPP 9929 Carlsdale Drive N/A, RIVERVIEW, FL, 33578-0000
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12711
Loan Approval Amount (current) 12711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12873.07
Forgiveness Paid Date 2021-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State