Search icon

PLANT CITY ENGINES & PARTS "LLC" - Florida Company Profile

Company Details

Entity Name: PLANT CITY ENGINES & PARTS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT CITY ENGINES & PARTS "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 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L17000051951
FEI/EIN Number 82-1501221

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

Address: 1003 PLEASANT ACRE DRIVE, PLANT CITY, FL, 33566, US
Mail Address: PO BOX 3492, PLANT CITY, FL, 33563, UN
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURNIGAN STEPHEN C Manager P O BOX 3492, PLANT CITY, FL, 33563
JURNIGAN WILLIAM H Manager 4110 SWINDELL ROAD, PLANT CITY, FL, 33565
JURNIGAN LUCILLE V Authorized Member 4110 SWINDELL ROAD, PLANT CITY, FL, 33565
JURNIGAN STEPHEN C Agent 1003 PLEASANT ACRE DRIVE, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019786 PLANT CITY ENGINES & PARTS, LLC. ACTIVE 2017-02-23 2027-12-31 - P.O. BOX 3492, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1003 PLEASANT ACRE DRIVE, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1003 PLEASANT ACRE DRIVE, PLANT CITY, FL 33566 -
LC AMENDMENT 2020-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-05-03
LC Amendment 2020-02-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
Florida Limited Liability 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430157106 2020-04-11 0455 PPP 1003 Pleasant Acre Dr., Plant City, FL, 33566
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35133.12
Loan Approval Amount (current) 35133.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35455.57
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State