Search icon

PHANTOM AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: PHANTOM AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANTOM AUTO GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000160523
FEI/EIN Number 831090172

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

Address: 861 WATERWAY PL, LONGWOOD, FL, 32750, US
Mail Address: 861 waterway place, longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JASON A Manager 1148 CASLTEWOOD TERR #214, CASSELBERRY, FL, 32707
Vazquez Jason Agent 861 WATERWAY PL, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121598 F1 LABS EXPIRED 2018-11-13 2023-12-31 - 632, WINTER GARDEN, FL, 34787
G18000078174 PHANTOM MOTORSPORTS EXPIRED 2018-07-18 2023-12-31 - 9426 ROYAL VISTA AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 861 WATERWAY PL, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Vazquez, Jason -
LC AMENDMENT 2019-07-10 - -
LC AMENDMENT 2019-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 861 WATERWAY PL, LONGWOOD, FL 32750 -

Documents

Name Date
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
LC Amendment 2019-07-10
LC Amendment 2019-02-08
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015407410 2020-05-13 0491 PPP 861 WATERWAY PL, LONGWOOD, FL, 32750-3573
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219700
Loan Approval Amount (current) 219700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-3573
Project Congressional District FL-07
Number of Employees 13
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State