Search icon

SIA CAR SALES & AUCTION SERVICE "LLC" - Florida Company Profile

Company Details

Entity Name: SIA CAR SALES & AUCTION SERVICE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIA CAR SALES & AUCTION SERVICE "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: 20 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000271000
FEI/EIN Number 82-4314107

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

Address: 5716 RODMAN STREET,, SUITE 7, HOLLYWOOD, FL, 33023, US
Mail Address: 5716 RODMAN STREET,, SUITE 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD SAMUEL E Manager 6417 SW 20TH CT, MIRAMAR, FL, 33023
MCLEOD SAMUEL E Agent 6417 SW 20TH CT, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 MCLEOD, SAMUEL E -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-01-04 - -
CHANGE OF MAILING ADDRESS 2019-01-04 5716 RODMAN STREET,, SUITE 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6417 SW 20TH CT, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 5716 RODMAN STREET,, SUITE 7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000545659 ACTIVE 1000000937598 BROWARD 2022-11-30 2042-12-07 $ 62,096.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000438467 ACTIVE 1000000933405 BROWARD 2022-09-06 2042-09-14 $ 61,522.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000438483 TERMINATED 1000000933407 BROWARD 2022-09-06 2042-09-14 $ 45,061.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000458855 ACTIVE 1000000900823 BROWARD 2021-09-02 2041-09-08 $ 40,082.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-27
CORLCRACHG 2019-01-04
Florida Limited Liability 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267038508 2021-02-25 0455 PPP 5716 Rodman St, Hollywood, FL, 33023-1963
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76820
Loan Approval Amount (current) 76820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1963
Project Congressional District FL-24
Number of Employees 8
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77458.03
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State