Search icon

850 AUTOS LLC - Florida Company Profile

Company Details

Entity Name: 850 AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

850 AUTOS 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: 06 Dec 2016 (8 years ago)
Document Number: L16000220947
FEI/EIN Number 81-4654296

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

Address: 4706 Warehouse Rd, TALLAHASSEE, FL, 32305, US
Mail Address: 4706 Warehouse Rd, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
JOHNSON-RULE TAYLOR Q Auth 4706 Warehouse Rd, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051930 850 AUTO SERVICE CENTER ACTIVE 2024-04-18 2029-12-31 - 4810 CRAWFORDVILLE ROAD, CRAWFORDVILLE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4706 Warehouse Rd, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2023-04-07 4706 Warehouse Rd, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471068002 2020-06-26 0491 PPP 4176 APALACHEE PKWY, TALLAHASSEE, FL, 32311-4109
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28111.55
Loan Approval Amount (current) 28111.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81618
Servicing Lender Name TC Federal Bank
Servicing Lender Address 131 S Dawson St, THOMASVILLE, GA, 31792-5186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32311-4109
Project Congressional District FL-02
Number of Employees 3
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81618
Originating Lender Name TC Federal Bank
Originating Lender Address THOMASVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28562.9
Forgiveness Paid Date 2022-01-31
7754438500 2021-03-06 0491 PPS 4176 Apalachee Pkwy, Tallahassee, FL, 32311-4109
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28111.55
Loan Approval Amount (current) 28111.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81618
Servicing Lender Name TC Federal Bank
Servicing Lender Address 131 S Dawson St, THOMASVILLE, GA, 31792-5186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32311-4109
Project Congressional District FL-02
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81618
Originating Lender Name TC Federal Bank
Originating Lender Address THOMASVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28364.55
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State