Search icon

NORMS AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: NORMS AUTOMOTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMS AUTOMOTIVE GROUP 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: 17 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000152838
FEI/EIN Number 82-2209260

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

Address: 4201 Pinefield Ave, Holiday, FL, 34691, US
Mail Address: 4201 Pinefield Ave., Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER NORMAN C Authorized Member 4201 Pinefield Ave, Holiday, FL, 34691
Pelletier Norman C Agent 4201 Pinefield Ave, Holiday, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 4201 Pinefield Ave, Holiday, FL 34691 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF MAILING ADDRESS 2021-10-04 4201 Pinefield Ave, Holiday, FL 34691 -
REGISTERED AGENT NAME CHANGED 2021-10-04 Pelletier, Norman C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 4201 Pinefield Ave, Holiday, FL 34691 -

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571407709 2020-05-01 0455 PPP 4201 PINEFIELD AVE, HOLIDAY, FL, 34691
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 1
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8964.13
Forgiveness Paid Date 2021-01-26
7003408305 2021-01-27 0455 PPS 4201 Pinefield Ave, Holiday, FL, 34691-1644
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8935
Loan Approval Amount (current) 8935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-1644
Project Congressional District FL-12
Number of Employees 1
NAICS code 441310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9043.44
Forgiveness Paid Date 2022-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State