Search icon

SOLID ROCK AUTO LLC

Company Details

Entity Name: SOLID ROCK AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Jan 2018 (7 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L18000007942
FEI/EIN Number 82-3589888
Address: 4608 W COLONIAL DR, ORLANDO, FL 32808
Mail Address: 4608 W COLONIAL DR, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AYANGWO, BRIAN A Agent 4608 W COLONIAL DR, ORLANDO, FL 32808

Manager

Name Role Address
AYANGWO, BRIAN A Manager 4608 w colonial dr, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012340 SOLID ROCK AUTO EXPIRED 2018-01-23 2023-12-31 No data 4608 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 AYANGWO, BRIAN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
SOLID ROCK AUTO LLC D/B/A SOLID ROCK AUTO VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 5D2022-0538 2022-03-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
MS-22-006

Parties

Name SOLID ROCK AUTO LLC
Role Appellant
Status Active
Representations Mark R. Lippman
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations Mark Lugo Mason, FLHSMV Agency Clerk, Dan R. Biggins

Docket Entries

Docket Date 2022-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Solid Rock Auto LLC
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 77 PAGES
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 3/3/22
On Behalf Of Solid Rock Auto LLC
Docket Date 2022-06-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/24 ORDER
On Behalf Of Solid Rock Auto LLC
Docket Date 2022-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-12-23
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797687310 2020-04-29 0491 PPP 4608 W COLONIAL DR,, ORLANDO, FL, 32808
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
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 ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44375.25
Forgiveness Paid Date 2021-11-17
6360528408 2021-02-10 0491 PPS 4608 W Colonial Dr, Orlando, FL, 32808-8140
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148988
Loan Approval Amount (current) 148988
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 Orlando, ORANGE, FL, 32808-8140
Project Congressional District FL-10
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State