Search icon

JBR AUTO SALES,LLC - Florida Company Profile

Company Details

Entity Name: JBR AUTO SALES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBR AUTO SALES,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: 29 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L16000233793
FEI/EIN Number 814823999

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

Address: 105 E 130th Ave, TAMPA, FL, 33612, US
Mail Address: 105 E 130th Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA MENDOZA ROBERTO L Manager P.O. Box 272271, TAMPA, FL, 33688
HANNA MENDOZA ROBERTO L Authorized Member P.O. Box 272271, TAMPA, FL, 33688
Hanna Mendoza Roberto L Agent 105 E 130th Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000557 RONABI AUTO SALES ACTIVE 2017-01-03 2027-12-31 - 105 E. 130TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 105 E 130th Ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 105 E 130th Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-01-03 105 E 130th Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Hanna Mendoza, Roberto L -
LC AMENDMENT 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-03
LC Amendment 2017-01-17
Florida Limited Liability 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775358501 2021-02-24 0455 PPP 6040 ANTRIM ST, NEW PORT RICHEY, FL, 34653
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3597
Loan Approval Amount (current) 3597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4217
Project Congressional District FL-15
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State