Search icon

GE AUTO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GE AUTO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GE AUTO SERVICES 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: 12 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L18000092533
FEI/EIN Number 82-4997389

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

Address: 160 ne 33rd st, oakland park, FL, 33334, US
Mail Address: 160 ne 33rd st, oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPER GREGORY Manager 160 ne 33rd st, oakland park, FL, 33334
Esper Guerda V Auth 160 ne 33rd st, oakland park, FL, 33334
ESPER GREGORY Agent 160 ne 33rd st, oakland park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6805 nw 80th ct, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-01-05 1751 s Dixie hwy, A28, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1751 s Dixie hwy, A28, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2024-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -

Documents

Name Date
REINSTATEMENT 2024-01-05
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-28
LC Amendment and Name Change 2019-08-09
LC Amendment 2018-04-20
Florida Limited Liability 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548597403 2020-05-09 0455 PPP 601 NW 31ST AVE, POMPANO BEACH, FL, 33069
Loan Status Date 2024-01-10
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State