Search icon

QUALITY AUTO GROUP LLC

Company Details

Entity Name: QUALITY AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L18000063086
FEI/EIN Number 82-4776806
Address: 5937 TINER AVE., ORLANDO, FL, 32809
Mail Address: 5937 TINER AVE., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANDINO YASHIRA MRS Agent 5304 SAILFISH ST, ORLANDO, FL, 32812

Manager

Name Role Address
ABAD ANEURY MR Manager 5304 SAILFISH ST, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016553 QUALITY AUTO GROUP LLC ACTIVE 2024-01-30 2029-12-31 No data 5937 TINER AVE, ORLANDO, FL, 32809
G18000042506 QUALITY AUTO GROUP LLC EXPIRED 2018-04-02 2023-12-31 No data 5937 TINER AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-29 SANDINO, YASHIRA, MRS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309112 ACTIVE 1000000954570 ORANGE 2023-06-09 2033-07-05 $ 1,578.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000334292 ACTIVE 1000000954569 ORANGE 2023-06-08 2043-07-19 $ 21,624.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000335319 ACTIVE 1000000892277 ORANGE 2021-06-28 2041-07-07 $ 5,029.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000335327 ACTIVE 1000000892278 ORANGE 2021-06-25 2031-07-07 $ 419.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000013346 ACTIVE 1000000872058 ORANGE 2021-01-06 2031-01-13 $ 919.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957888808 2021-04-13 0491 PPP 5937 Tiner Ave, Orlando, FL, 32809-4159
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3917
Loan Approval Amount (current) 3917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-4159
Project Congressional District FL-09
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3933.31
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State