Search icon

ALL TECH AUTOMOTIVE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ALL TECH AUTOMOTIVE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TECH AUTOMOTIVE REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L18000028821
FEI/EIN Number 82-4439397

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

Address: 106 COMMERCE WAY, UNIT A1/A2, JUPITER, FL, 33458, US
Mail Address: 106 Commerce Way, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO ESTEBAN Manager 637 SE PRESTON LANE, PORT ST. LUCIE, FL, 34983
LUNEBURG DONALD Manager 115 St Edwards Pl, Palm Beach Gardens, FL, 33418
BOSHER CARL R Manager 1648 JUPITER COVE DR 114B, JUPITER, FL, 33469
BOSHER CARL R Agent 1648 JUPITER COVE DR 114B, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 BOSHER, CARL R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1648 JUPITER COVE DR 114B, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-04-02 106 COMMERCE WAY, UNIT A1/A2, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312357105 2020-04-13 0455 PPP 106 COMMERCE WAY UNIT A1 A2, JUPITER, FL, 33458
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45507.95
Forgiveness Paid Date 2021-06-09
3482308308 2021-01-22 0455 PPS 106 Commerce Way Unit A1A2, Jupiter, FL, 33458-8875
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8875
Project Congressional District FL-21
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45490.68
Forgiveness Paid Date 2022-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State