Search icon

H2 MOTORCARS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: H2 MOTORCARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2 MOTORCARS, 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 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000204466
FEI/EIN Number 82-2998300

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

Mail Address: 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Address: 9924 Parkway East, Birmingham, AL, 35215, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of H2 MOTORCARS, LLC, ALABAMA 000-505-965 ALABAMA

Key Officers & Management

Name Role Address
HANANIA JACK Y Manager 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
HANANIA DEBORAH S Manager 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
HANANIA JACK H Manager 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
WHYTE SHANNON Chief Financial Officer 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
HANANIA MARK Manager 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
REMER MYLA Y Treasurer 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
BAJALIA LAW OFFICE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7645 GATE PARKWAY, 106, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Bajalia Law Office, P.A -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 9924 Parkway East, Birmingham, AL 35215 -

Documents

Name Date
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
Florida Limited Liability 2017-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589017106 2020-04-13 0491 PPP 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244-4504
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612817
Loan Approval Amount (current) 612817
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 N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32244-4504
Project Congressional District FL-04
Number of Employees 45
NAICS code 441110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 619902.17
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State