Search icon

4 GUYS AUTO CENTER LLC - Florida Company Profile

Company Details

Entity Name: 4 GUYS AUTO CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 GUYS AUTO 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: 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: 02 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000218549
FEI/EIN Number 81-4677034

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

Address: 13950 N. FLORIDA AVE., TAMPA, FL, 33613, US
Mail Address: 2057 FLUORSHIRE DR, BRANDON, FL, 33511, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atie Danny T Authorized Member 2057 Fluorshire Dr, Brandon, FL, 335111312
ATIE DANNY T Agent 2057 FLUORSHIRE DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 2057 FLUORSHIRE DR, BRANDON, FL 33511 -
REINSTATEMENT 2020-11-04 - -
CHANGE OF MAILING ADDRESS 2020-11-04 13950 N. FLORIDA AVE., TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 ATIE, DANNY T -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000426702 TERMINATED 1000000933303 HILLSBOROU 2022-09-02 2042-09-07 $ 2,997.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000107759 ACTIVE 1000000879165 HILLSBOROU 2021-03-05 2041-03-10 $ 3,481.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000157368 ACTIVE 1000000863666 HILLSBOROU 2020-03-09 2040-03-11 $ 8,250.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-27
LC Amendment 2017-07-06
Florida Limited Liability 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794308509 2021-02-22 0455 PPP 13950 N Florida Ave, Tampa, FL, 33613-3231
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9011
Loan Approval Amount (current) 9011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3231
Project Congressional District FL-15
Number of Employees 2
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9100.36
Forgiveness Paid Date 2022-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State