Search icon

GT AUTO DETAILING STUDIO LLC

Company Details

Entity Name: GT AUTO DETAILING STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L18000115438
FEI/EIN Number 35-2628879
Address: 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837
Mail Address: 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
de Oliveira Neto, Carlos B Agent 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837

Authorized Member

Name Role Address
DE OLIVEIRA NETO, CARLOS B Authorized Member 22783 STATE ROAD 7, BOCA RATON, FL 33428
DANTAS, PABLO Authorized Member 6299 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079033 PABLO CARS ACTIVE 2023-07-03 2028-12-31 No data 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G22000153847 GT AUTO STUDIO ACTIVE 2022-12-13 2027-12-31 No data 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-03 de Oliveira Neto, Carlos B No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
LC AMENDMENT 2022-02-09 No data No data
LC DISSOCIATION MEM 2022-02-01 No data No data
LC DISSOCIATION MEM 2021-10-28 No data No data
LC AMENDMENT 2020-04-20 No data No data
LC AMENDMENT 2020-01-31 No data No data
LC AMENDMENT 2019-12-11 No data No data
CHANGE OF MAILING ADDRESS 2018-07-30 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 9789 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658458 ACTIVE 1000001014503 ORANGE 2024-10-07 2044-10-23 $ 12,479.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000005039 ACTIVE 1000000850298 ORANGE 2019-12-10 2030-01-02 $ 585.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-05-01
LC Amendment 2022-02-09
ANNUAL REPORT 2022-02-02
CORLCDSMEM 2022-02-01
CORLCDSMEM 2021-10-28
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548048505 2021-03-10 0491 PPP 9789 S Orange Blossom Trl, Orlando, FL, 32837-8996
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 Orlando, ORANGE, FL, 32837-8996
Project Congressional District FL-09
Number of Employees 1
NAICS code 453998
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 -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State