Search icon

FLORIDA CORVETTE EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CORVETTE EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CORVETTE EXCHANGE 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: 27 Sep 2018 (7 years ago)
Document Number: L18000229917
FEI/EIN Number 83-1997317

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

Address: 12635 US HWY 19 UNIT 13, HUDSON, FL, 34667, US
Mail Address: 12635 US HWY 19 UNIT 13, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHITTICK CHRISTINE J President 12635 US HWY 19 UNIT 13, HUDSON, FL, 34667
CHITTICK CHRISTINE Agent 12635 US HWY 19 UNIT 13, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 12635 US HWY 19 UNIT 13, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2024-02-01 CHITTICK, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 12635 US HWY 19 UNIT 13, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 12635 US HWY 19 UNIT 13, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-10
Florida Limited Liability 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486427703 2020-05-01 0455 PPP 4205 Tamargo Dr, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 15159.25
Forgiveness Paid Date 2021-05-27
8960138303 2021-01-30 0455 PPS 4205 Tamargo Dr, New Port Richey, FL, 34652-5615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-5615
Project Congressional District FL-12
Number of Employees 1
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 15100.04
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State