Search icon

AB THE AUTO BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: AB THE AUTO BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB THE AUTO BOUTIQUE 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000058664
FEI/EIN Number 82-4736185

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

Address: 1717 BUSINESS CENTER LN, KISSIMMEE, FL, 34758
Mail Address: 1717 BUSINESS CENTER LN, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES AGUSTIN SR President 4040 NAVIGATOR WAY, KISSIMMEE, FL, 34746
TORRES AGUSTIN SR Agent 4040 NAVIGATOR WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-14 1717 BUSINESS CENTER LN, KISSIMMEE, FL 34758 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 TORRES, AGUSTIN, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094117400 2020-05-03 0455 PPP 1717 Business center Ln, Kissimmee, FL, 34758
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4745.84
Loan Approval Amount (current) 4745.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4790.44
Forgiveness Paid Date 2021-04-14
2851418504 2021-02-22 0455 PPS 1717 Business Center Ln, Kissimmee, FL, 34758-1801
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4745.84
Loan Approval Amount (current) 4745.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-1801
Project Congressional District FL-09
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4794.6
Forgiveness Paid Date 2022-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State