Search icon

SUPER DAVE TIRE SHOP LLC - Florida Company Profile

Company Details

Entity Name: SUPER DAVE TIRE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER DAVE TIRE SHOP 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: 22 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L18000074526
FEI/EIN Number 82-5052421

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

Address: 6323 SOUTH DALE MABRY HWY, TAMPA, FL, 33611, US
Mail Address: 6323 SOUTH DALE MABRY HWY, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON HUNTLEY K owne 7259 BRIDGEVIEW DR, WESLEY CHAPEL, FL, 33545
JABOUIN DAVID E owne 24839 LAUREL RIDGE DR, LUTZ, FL, 33559
Nicholson Huntley Agent 24839 LAUREL RIDGE DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 6323 SOUTH DALE MABRY HWY, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Nicholson, Huntley -
LC AMENDMENT 2018-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000553016 ACTIVE 1000000969695 HILLSBOROU 2023-11-07 2043-11-15 $ 8,538.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000553024 TERMINATED 1000000969696 HILLSBOROU 2023-11-07 2043-11-15 $ 947.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000387050 TERMINATED 1000000961664 HILLSBOROU 2023-08-14 2043-08-16 $ 627.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000373332 TERMINATED 1000000960768 HILLSBOROU 2023-08-04 2043-08-09 $ 5,544.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000300590 TERMINATED 1000000956567 HILLSBOROU 2023-06-20 2033-06-28 $ 386.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000300574 TERMINATED 1000000956565 HILLSBOROU 2023-06-20 2043-06-28 $ 6,108.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000300582 TERMINATED 1000000956566 HILLSBOROU 2023-06-20 2043-06-28 $ 752.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000011072 TERMINATED 1000000939085 HILLSBOROU 2022-12-19 2033-01-11 $ 384.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000080376 TERMINATED 1000000914480 HILLSBOROU 2022-02-08 2042-02-16 $ 20.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000092645 TERMINATED 1000000914481 HILLSBOROU 2022-02-08 2032-02-23 $ 355.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
LC Amendment 2018-05-29
Florida Limited Liability 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7677959004 2021-05-26 0455 PPS 24839 Laurel Ridge Dr N/A, Lutz, FL, 33559-8624
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-8624
Project Congressional District FL-15
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.36
Forgiveness Paid Date 2021-09-14
9343158809 2021-04-23 0455 PPP 24839 Laurel Ridge Dr, Lutz, FL, 33559-8624
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41070
Loan Approval Amount (current) 41070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-8624
Project Congressional District FL-15
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41203.9
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State