Search icon

BALZLIE AUTO LLC - Florida Company Profile

Company Details

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

BALZLIE AUTO 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: 16 Jul 2018 (7 years ago)
Document Number: L18000171128
FEI/EIN Number 831237840

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

Mail Address: 269 AULIN AVE, 1005, OVIEDO, FL, 32765, US
Address: 269 AULIN AVE., SUITE 1005, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALZLIE HOLDINGS LLC Manager -
BALK ALEXANDER Agent 269 AULIN AVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094446 CARITE OF FORT PIERCE EXPIRED 2018-08-24 2023-12-31 - 269 AULIN AVE. STE. 1005, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 269 AULIN AVE., SUITE 1005, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 269 AULIN AVE, 1005, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069639 TERMINATED 1000000857554 ST LUCIE 2020-01-24 2040-01-29 $ 46,749.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
MICHAEL DIAZ, Appellant(s) v. CARITE OF FORT PIERCE, et al., Appellee(s). 4D2024-0922 2024-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000596

Parties

Name Carite of Fort Pierce
Role Appellee
Status Active
Representations Jermaine K. Jackson
Name SURETEC INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Davis, Nathan Franklin Diehl
Name BALZLIE AUTO LLC
Role Appellee
Status Active
Representations Jermaine K. Jackson, Edgardo Ferreyra, Jr.
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Michael Diaz
Role Appellant
Status Active
Representations Roger Daniel Mason, II, Autumn Dianne Carty

Docket Entries

Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the May 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suretec Insurance Company
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Balzlie Auto LLC
Docket Date 2024-05-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Suretec Insurance Company's April 30, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suretec Insurance Company
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's April 24, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Michael Diaz
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Diaz
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 6, 2024 "Order Granting Defendant's Motion to Dismiss and Remanding to County Court" is a final or nonfinal appealable order, as the order does not appear to expressly determine whether to certify a class, and it appears to merely grant a motion to dismiss and remand the case to the county court as the jurisdictional amount alleged does not meet the minimum requirements for circuit court. See Fla. R. App. P. 9.110, 9.130; see also Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) (an order simply granting a motion to dismiss or granting a motion for summary judgment is not a final, appealable order). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712878403 2021-02-06 0455 PPS 3410 S US Highway 1, Fort Pierce, FL, 34982-6614
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472062
Loan Approval Amount (current) 472062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6614
Project Congressional District FL-21
Number of Employees 41
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475890.95
Forgiveness Paid Date 2021-12-09
2077407102 2020-04-10 0455 PPP 3410 S US HIGHWAY 1, FORT PIERCE, FL, 34982-6614
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318470
Loan Approval Amount (current) 318470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-6614
Project Congressional District FL-21
Number of Employees 35
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322282.79
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State