Search icon

FIX A CAR LLC

Company Details

Entity Name: FIX A CAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000207238
FEI/EIN Number 80-0872327
Address: 1317 E. HILLSBOROUGH AVE, TAMPA, FL 33604
Mail Address: 1317 E. HILLSBOROUGH AVE, TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
TROMEBATI AL LLC Agent

Manager

Name Role
TROMEBATI AL LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 TROMEBATI, AL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 1317 E. HILLSBOROUGH AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2017-07-13 1317 E. HILLSBOROUGH AVE, TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548596 ACTIVE 22-CA-005654 CIR CT 13TH JUD HILLSBOROUGH 2022-07-05 2027-12-12 $45,673.43 TORRO, LLC, 975 EAST WOOD OAK LANE, STE 110, SALT LAKE CITY, UT 84117
J21000124143 ACTIVE 2020-19579 FAIRFAX COUNTY VA CIRCUIT CT 2021-02-19 2026-03-23 $55,586.08 BREAKOUT CAPITAL, LLC, 6862 ELM STREET, 3RD FLOOR, MCCLEAN, VA 22101

Documents

Name Date
REINSTATEMENT 2020-02-19
REINSTATEMENT 2018-12-21
REINSTATEMENT 2017-09-28
CORLCRACHG 2017-07-03
CORLCSTCNC 2017-03-10
Florida Limited Liability 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046428301 2021-01-23 0455 PPS 1317 E Hillsborough Ave, Tampa, FL, 33604-7209
Loan Status Date 2023-02-10
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-7209
Project Congressional District FL-14
Number of Employees 5
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6209767803 2020-06-01 0455 PPP 1317 E HILLSBOROUGH AVE, TAMPA, FL, 33604-7209
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33604-7209
Project Congressional District FL-14
Number of Employees 7
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19251.42
Forgiveness Paid Date 2021-10-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State