Search icon

DYNAMIC TOWING & AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC TOWING & AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC TOWING & AUTO REPAIR 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: 25 Oct 2016 (9 years ago)
Document Number: L16000196979
FEI/EIN Number 81-4258339

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

Address: 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
Mail Address: 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANBAHAL OUDIT President 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
MANBAHAL OUDIT Agent 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125833 CENTRAL FLORIDA TOWING & AUTO REPAIRS ACTIVE 2017-11-15 2027-12-31 - 6408 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
G17000077941 DYNAMIC TOWING EXPIRED 2017-07-20 2022-12-31 - 6408 OLD CHENEY HWY, ORLANDO, FL, 32807

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430947107 2020-04-11 0491 PPP 2474 CYPRESS TRACE CIR, ORLANDO, FL, 32825-8559
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15529
Loan Approval Amount (current) 15529
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 Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-8559
Project Congressional District FL-10
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 15699.39
Forgiveness Paid Date 2021-06-03
7506788305 2021-01-28 0491 PPS 6408 Old Cheney Hwy, Orlando, FL, 32807-3655
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6335
Loan Approval Amount (current) 6335
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-3655
Project Congressional District FL-10
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 6371.78
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State