Search icon

CAR CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2018 (7 years ago)
Date of dissolution: 27 Dec 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (4 years ago)
Document Number: L18000274778
FEI/EIN Number 32-0585985
Address: 2946 Gulf to Bay Blvd #101, CLEARWATER, FL, 33759, US
Mail Address: 2946 Gulf to Bay Blvd #101, CLEARWATER, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ARCHIE D Member 2946 Gulf to Bay Blvd #101, Clearwater, FL, 33759
ADAMS ARCHIE D Agent 2946 Gulf to Bay Blvd #101, CLEARWATER, FL, 33759

Form 5500 Series

Employer Identification Number (EIN):
320585985
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015709 PROSPECT FINANCE EXPIRED 2019-01-30 2024-12-31 - 1015 E. HILLSBOROUGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 2946 Gulf to Bay Blvd #101, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2021-03-13 2946 Gulf to Bay Blvd #101, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 2946 Gulf to Bay Blvd #101, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-07-01 ADAMS, ARCHIE D -
LC STMNT OF RA/RO CHG 2019-07-01 - -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
LC Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-02
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-06-27
LC Amendment 2019-01-02
Florida Limited Liability 2018-11-28

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31131.00
Total Face Value Of Loan:
31131.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,131
Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,017.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,131

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State