Search icon

BASIC DOLLAR AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: BASIC DOLLAR AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIC DOLLAR 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: 16 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L17000108015
FEI/EIN Number 82-1542357

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

Address: 5807 GEORGIA AVE B, WEST PALM BEACH, FL, 33405, US
Mail Address: 5807 GEORGIA AVE B, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA DE JESUS JORGE J Owner 7012 Venetian Way, Lake Clarke Shores, FL, 33406
PENA DE JESUS JORGE J Agent 5807 GEORGIA AVE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2025-02-04 5807 GEORGIA AVE B, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 5807 GEORGIA AVE, A, WEST PALM BEACH, FL 33405 -
LC AMENDMENT 2024-08-06 - -
LC AMENDMENT 2021-08-06 - -
REGISTERED AGENT NAME CHANGED 2021-03-28 PENA DE JESUS, JORGE JOEL -
LC DISSOCIATION MEM 2019-04-16 - -
REINSTATEMENT 2018-10-05 - -

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: 02 May 2025

Sources: Florida Department of State