Search icon

SOLID ROCK AUTO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLID ROCK AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID ROCK AUTO 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: 09 Jan 2018 (8 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

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

Address: 4608 W COLONIAL DR, ORLANDO, FL, 32808
Mail Address: 4608 W COLONIAL DR, ORLANDO, FL, 32808
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYANGWO BRIAN A Manager 4608 w colonial dr, ORLANDO, FL, 32808
AYANGWO BRIAN A Agent 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 - 4608 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 AYANGWO, BRIAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148988.00
Total Face Value Of Loan:
148988.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72700.00
Total Face Value Of Loan:
72700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43700.00
Total Face Value Of Loan:
43700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$148,988
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $148,984
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$43,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,375.25
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $43,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State