Search icon

THE SHOP PARTS & THINGS, LLC. - Florida Company Profile

Company Details

Entity Name: THE SHOP PARTS & THINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOP PARTS & THINGS, 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: 26 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000020667
FEI/EIN Number 814818533

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

Address: 1540 CAPITAL CIRCLE S.W., #6, TALLAHASSEE, FL, 32310, US
Mail Address: 1540 CAPITAL CIRCLE S.W., #6, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxwell James E Manager 1540 Capital Circle S.W., Tallahassee, FL, 32310
Maxwell James E Agent 1540 CAPITAL CIR SW, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 1540 CAPITAL CIR SW, Suite 6, Tallahassee, FL 32310 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Maxwell, James E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496388010 2020-06-30 0491 PPP 1540 Capital Circle Southwest, Tallahassee, FL, 32310
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5995
Loan Approval Amount (current) 5995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6047.62
Forgiveness Paid Date 2021-05-13
5888838803 2021-04-18 0491 PPS 1540 Capital Cir SW Ste 6, Tallahassee, FL, 32310-9214
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33576.65
Loan Approval Amount (current) 33576.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-9214
Project Congressional District FL-02
Number of Employees 5
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34025.27
Forgiveness Paid Date 2022-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State