Search icon

B & C AUTO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: B & C AUTO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & C AUTO SERVICE, 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000255494
FEI/EIN Number 82-3729944

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

Address: 2111 K-VILLE AVENUE, AUBURNDALE, FL, 33823, US
Mail Address: 2111 K-VILLE AVENUE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS BEATRIZ Managing Member 15345 ROCKRIDGE RD., LAKELAND, FL, 33868
HARRIS BEATRIZ Agent 15345 ROCKRIDGE RD, LAKELAND, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 15345 ROCKRIDGE RD, LAKELAND, FL 33868 -
CHANGE OF MAILING ADDRESS 2022-09-01 2111 K-VILLE AVENUE, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2022-09-01 HARRIS, BEATRIZ -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 2111 K-VILLE AVENUE, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658755 ACTIVE 1000001014775 ORANGE 2024-10-07 2044-10-23 $ 10,519.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-09-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
LC Amendment 2018-01-10
Florida Limited Liability 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892507402 2020-05-13 0491 PPP 101 S FRENCH AVE, SANFORD, FL, 32771-1163
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24916
Loan Approval Amount (current) 24916
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 SANFORD, SEMINOLE, FL, 32771-1163
Project Congressional District FL-07
Number of Employees 1
NAICS code 811111
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 -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State