Search icon

HIBISCUS AUTO & SALVAGE LLC - Florida Company Profile

Company Details

Entity Name: HIBISCUS AUTO & SALVAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIBISCUS AUTO & SALVAGE 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: 15 Feb 2018 (7 years ago)
Document Number: L18000042229
FEI/EIN Number 82-5023611

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

Mail Address: 1313 S WASHINGTON AVENUE, SUITE C, TITUSVILLE, FL, 32780, US
Address: 128 N COUNTY RD, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Franklin D Manager 1313 S WASHINGTON AVENUE, TITUSVILLE, FL, 32780
KELLEY FRANKLIN D Agent 1313 S WASHINGTON AVENUE, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146928 THE CAR LOT OF FLORIDA ACTIVE 2021-11-02 2026-12-31 - 1313 S WASHINGTON AVE, STE C, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-02 128 N COUNTY RD, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1313 S WASHINGTON AVENUE, SUITE C, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197357304 2020-04-30 0455 PPP 1514 S WASHINGTON AVENUE, TITUSVILLE, FL, 32780
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10420
Loan Approval Amount (current) 10420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-1700
Project Congressional District FL-08
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10547.65
Forgiveness Paid Date 2021-07-26
7623268508 2021-03-06 0491 PPS 128 N Old County Rd, Edgewater, FL, 32132-1512
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17265
Loan Approval Amount (current) 17265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32132-1512
Project Congressional District FL-07
Number of Employees 3
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17456.35
Forgiveness Paid Date 2022-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State