Search icon

DEALER ALTERNATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DEALER ALTERNATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEALER ALTERNATIVE 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: 13 Apr 2018 (7 years ago)
Document Number: L18000093779
FEI/EIN Number 82-5231724

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

Address: 4014 W. South ave., Tampa, FL, 33614, US
Mail Address: 3768 BETHLEHEM ROAD, DOVER, FL, 33527, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEALER ALTERNATIVE SERVICES LLC 401K PLAN 2023 825231724 2024-09-03 DEALER ALTERNATIVE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 8139400064
Plan sponsor’s address 4014 W SOUTH AVE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DEALER ALTERNATIVE SERVICES LLC 401K PLAN 2022 825231724 2023-09-13 DEALER ALTERNATIVE SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 8139400064
Plan sponsor’s address 4014 W SOUTH AVE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GORDON JOSHUA Authorized Member 3768 BETHLEHEM ROAD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064383 DAS AUTOWERKS EXPIRED 2018-06-01 2023-12-31 - 3768 BETHLEHEM ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4014 W. South ave., Tampa, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363091 TERMINATED 1000000997169 HILLSBOROU 2024-06-04 2044-06-12 $ 544.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000119339 TERMINATED 1000000944755 HILLSBOROU 2023-03-06 2043-03-22 $ 1,011.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000035154 TERMINATED 1000000940578 HILLSBOROU 2023-01-18 2043-01-25 $ 357.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572703 TERMINATED 1000000938415 HILLSBOROU 2022-12-16 2042-12-28 $ 17,369.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000284699 TERMINATED 1000000890668 HILLSBOROU 2021-06-02 2041-06-09 $ 1,132.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508937310 2020-04-30 0455 PPP 3768 BETHLEHEM RD, DOVER, FL, 33527-3932
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14793
Loan Approval Amount (current) 14793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DOVER, HILLSBOROUGH, FL, 33527-3932
Project Congressional District FL-15
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State