Search icon

CAR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CAR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR CAPITAL, 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: 28 Nov 2018 (6 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L18000274778
FEI/EIN Number 32-0585985

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

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
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAR CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 320585985 2024-06-03 CAR CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618159499
Plan sponsor’s address PO BOX 17312, TAMPA, FL, 336827312

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAR CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320585985 2023-04-25 CAR CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618159499
Plan sponsor’s address PO BOX 17312, TAMPA, FL, 336827312

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAR CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 320585985 2022-06-20 CAR CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618159499
Plan sponsor’s address PO BOX 17312, TAMPA, FL, 336827312

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAR CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 320585985 2021-07-20 CAR CAPITAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618159499
Plan sponsor’s address PO BOX 17312, TAMPA, FL, 336827312

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAR CAPITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 320585985 2020-07-23 CAR CAPITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618159499
Plan sponsor’s address PO BOX 17312, TAMPA, FL, 336827312

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAR CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 320585985 2019-07-11 CAR CAPITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8669985879
Plan sponsor’s address 1015 E HILLSBOROUGH AVE, TAMPA, FL, 336047203

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address S #311, 195 INTERNATIONAL PKWY, LAKE MARY, FL, 327465073
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838407408 2020-05-05 0455 PPP 11800 N FLORIDA AVE UNIT 17312, TAMPA, FL, 33682-9014
Loan Status Date 2021-10-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31131
Loan Approval Amount (current) 31131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33682-9014
Project Congressional District FL-15
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22017.85
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State