Search icon

BASIC DOLLAR AUTO SALES LLC

Company Details

Entity Name: BASIC DOLLAR AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: L17000108015
FEI/EIN Number 82-1542357
Address: 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405
Mail Address: 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PENA DE JESUS, JORGE JOEL Agent 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405

OWNER

Name Role Address
PENA DE JESUS, JORGE J OWNER 7012 Venetian Way, Lake Clarke Shores, FL 33406

President

Name Role Address
PENA DE JESUS, JORGE J President 7012 Venetian Way, Lake Clarke Shores, FL 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2025-02-04 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 No data
LC AMENDMENT 2024-08-06 No data No data
LC AMENDMENT 2021-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-28 PENA DE JESUS, JORGE JOEL No data
LC DISSOCIATION MEM 2019-04-16 No data No data
REINSTATEMENT 2018-10-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000134346 ACTIVE 1000000777725 BROWARD 2018-03-26 2038-03-28 $ 59,111.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000127068 ACTIVE 1000000776641 BROWARD 2018-03-15 2038-03-28 $ 43,905.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
LC Amendment 2024-08-06
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-03-24
LC Amendment 2021-08-06
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
CORLCDSMEM 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538718007 2020-06-29 0455 PPP 946 green st, west palm beach, FL, 33405-3002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15232
Loan Approval Amount (current) 15232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address west palm beach, PALM BEACH, FL, 33405-3002
Project Congressional District FL-22
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State