Search icon

LEESBURG CAR REPAIR LLC - Florida Company Profile

Company Details

Entity Name: LEESBURG CAR REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEESBURG CAR 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: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L16000228042
FEI/EIN Number 815059649

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

Address: 1009 S 14TH ST, LEESBURG, FL 34748, LEESBURG, FL, 34748, US
Mail Address: 904 Edith Drive, Fruitland Park, FL, 34731, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESHARA HESHAM S President 904 Edith Drive, Leesburg, FL, 34748
BESHARA HESHAM S Agent 904 Edith Drive, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089801 AUTOMASTER OF LEESBURG ACTIVE 2017-08-15 2027-12-31 - 1009 S. 14TH STREET, 1009, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 BESHARA, HESHAM SAID -
CHANGE OF MAILING ADDRESS 2023-02-15 1009 S 14TH ST, LEESBURG, FL 34748, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 904 Edith Drive, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2022-10-26 - -
LC AMENDMENT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000011603 TERMINATED 1000000912313 LAKE 2022-01-03 2042-01-05 $ 13,911.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000263362 TERMINATED 1000000890096 LAKE 2021-05-21 2041-05-26 $ 11,654.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000122378 TERMINATED 1000000880756 LAKE 2021-03-15 2041-03-17 $ 38,147.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743667100 2020-04-14 0491 PPP 1009 S 14TH ST, LEESBURG, FL, 34748-6616
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-6616
Project Congressional District FL-11
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43805.71
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State