Search icon

ALLIANCE AUTO, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE 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: 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: 19 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L18000070331
FEI/EIN Number 82-5037373

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

Address: 7040 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 7040 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carta Jose L Manager 7040 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
FERREIRA FABIO Agent 7040 US HIGHWAY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-22 FERREIRA, FABIO -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 7040 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-03-25 7040 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 7040 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -
LC AMENDMENT 2019-08-16 - -
LC AMENDMENT 2018-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
LC Amendment 2019-08-16
ANNUAL REPORT 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946877700 2020-05-01 0455 PPP 7040 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
Loan Status Date 2022-08-29
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26492
Loan Approval Amount (current) 16492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State