Search icon

FLORIDA CAR LOT LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CAR LOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CAR LOT 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: 25 Apr 2018 (7 years ago)
Document Number: L18000103009
FEI/EIN Number 33-1321864

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

Mail Address: 3600 S STATE RD 7 STE 246, MIRAMAR, FL, 33023, US
Address: 5821 DEWEY STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITHOMME SURAIYA K Manager 3600 S STATE RD 7 STE 246, MIRAMAR, FL, 33023
PETITHOMME KEVIN Manager 3600 S STATE RD 7 STE 246, MIRAMAR, FL, 33023
PETITHOMME SURAIYA Agent 1780 nw 78th ave, hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095342 EXPRESS RADIO ACTIVE 2023-08-15 2028-12-31 - 5225 W HALLANDALE BEACH BLVD, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3600 s state rd 7, 246, hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 5821 DEWEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 1780 nw 78th ave, hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-09-04 5821 DEWEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-09-04 PETITHOMME, SURAIYA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008977 ACTIVE 1000000975963 BROWARD 2023-12-29 2044-01-03 $ 63,831.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000434787 ACTIVE 1000000963477 BROWARD 2023-09-06 2043-09-13 $ 150,030.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000434829 ACTIVE 1000000963481 BROWARD 2023-09-06 2033-09-13 $ 559.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000057760 ACTIVE 1000000942943 BROWARD 2023-02-01 2043-02-08 $ 60,866.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000518334 ACTIVE 1000000936411 BROWARD 2022-11-02 2042-11-09 $ 69,329.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000417943 ACTIVE 1000000898151 BROWARD 2021-08-09 2041-08-18 $ 9,732.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000264048 TERMINATED 1000000890339 BROWARD 2021-05-24 2041-05-26 $ 80,245.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-07-19
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194438506 2021-03-09 0455 PPP 5816 Dewey St, Hollywood, FL, 33023-1920
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280620
Loan Approval Amount (current) 280620
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1920
Project Congressional District FL-24
Number of Employees 19
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State