Search icon

KAISER CLASSIC AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: KAISER CLASSIC AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAISER CLASSIC AUTOMOTIVE 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: 04 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000099589
FEI/EIN Number 82-1418941

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

Address: 815 MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: PO BOX 290114, PORT ORANGE, 32119, UN
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER NEVILLE Manager 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779
KAISER NEVILLE Agent 225 CARSWELL AVE #B, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-02 815 MASON AVE, DAYTONA BEACH, FL 32117 -
LC AMENDMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 815 MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 225 CARSWELL AVE #B, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431724 ACTIVE 1000001001672 VOLUSIA 2024-07-01 2044-07-10 $ 3,600.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000336994 TERMINATED 1000000893817 VOLUSIA 2021-06-30 2041-07-07 $ 6,561.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000143747 TERMINATED 1000000881970 VOLUSIA 2021-03-26 2041-03-31 $ 9,126.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000031413 TERMINATED 1000000873157 VOLUSIA 2021-01-15 2041-01-27 $ 1,503.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000169876 TERMINATED 1000000863887 VOLUSIA 2020-03-11 2040-03-18 $ 2,753.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000122545 TERMINATED 1000000860698 VOLUSIA 2020-02-18 2040-02-26 $ 1,695.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000049805 TERMINATED 1000000855115 VOLUSIA 2020-01-13 2040-01-22 $ 3,505.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000784130 TERMINATED 1000000850151 VOLUSIA 2019-11-25 2039-11-27 $ 9,035.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000110575 TERMINATED 1000000814975 VOLUSIA 2019-02-08 2039-02-13 $ 321.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000077253 TERMINATED 1000000812825 VOLUSIA 2019-01-25 2039-01-30 $ 1,985.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-02
LC Amendment 2019-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784398503 2021-03-01 0491 PPS 815 Mason Ave, Daytona Beach, FL, 32117-4718
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-4718
Project Congressional District FL-06
Number of Employees 2
NAICS code 441110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9950367307 2020-05-03 0491 PPP 815 MASON AVE, DAYTONA BEACH, FL, 32117-4718
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-4718
Project Congressional District FL-06
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3982.13
Forgiveness Paid Date 2022-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State