Search icon

THE CAR POOL AUTO SPA & CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: THE CAR POOL AUTO SPA & CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAR POOL AUTO SPA & CARE CENTER 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: 19 Oct 2016 (9 years ago)
Document Number: L16000193487
FEI/EIN Number 81-4297766

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

Address: 1514 The Oaks Blvd, Kissimmee, FL, 34746, US
Mail Address: 1514 The Oaks Blvd, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELAND KENNETH AJR Manager 1514 The Oaks Blvd, Kissimmee, FL, 34746
Morris Cornelius J Manager 1747 Capital Circle NE, Tallahassee, FL, 32308
LELAND Ashley A Agent 1514 The Oaks Blvd, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021692 WRAP A LOT WINDOW TINTING AND MORE ACTIVE 2021-02-13 2026-12-31 - 2830 DUFFTON LOOP, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1514 The Oaks Blvd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-04-21 1514 The Oaks Blvd, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-04-21 LELAND, Ashley A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1514 The Oaks Blvd, Kissimmee, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000037758 TERMINATED 1000000874215 LEON 2021-01-22 2041-01-27 $ 1,971.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J19000758472 TERMINATED 1000000843501 LEON 2019-11-15 2039-11-20 $ 883.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602568510 2021-03-10 0491 PPS 1471 Capital Cir NW Ste 23, Tallahassee, FL, 32303-3179
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14887
Loan Approval Amount (current) 14887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-3179
Project Congressional District FL-02
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14998.24
Forgiveness Paid Date 2021-12-07

Date of last update: 02 May 2025

Sources: Florida Department of State