Search icon

XCLUSIVE AUTOMOTIVE CONNECTIONS LLC

Company Details

Entity Name: XCLUSIVE AUTOMOTIVE CONNECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Dec 2018 (6 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L18000293226
FEI/EIN Number 83-1401575
Address: 508 S. FRENCH AVE., SANFORD, FL 32771
Mail Address: 3050 KEYPORT ST, DELTONA, FL 32738
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES LOPEZ, ALEXIS J Agent 3050 KEYPORT ST, DELTONA, FL 32738

Manager

Name Role Address
TORRES, ALEXIS J Manager 3050 KEYPORT ST, DELTONA, FL 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 No data No data
CHANGE OF MAILING ADDRESS 2022-12-02 508 S. FRENCH AVE., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3050 KEYPORT ST, DELTONA, FL 32738 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 508 S. FRENCH AVE., SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000181636 ACTIVE 1000000948680 SEMINOLE 2023-04-10 2043-04-26 $ 20,468.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000181644 ACTIVE 1000000948682 SEMINOLE 2023-04-04 2033-04-26 $ 422.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031337409 2020-05-06 0491 PPP 508 S FRENCH AVE,, SANFORD, FL, 32771
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7660.8
Forgiveness Paid Date 2021-02-25
2968668502 2021-02-22 0491 PPS 508 S French Ave, Sanford, FL, 32771-1876
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1876
Project Congressional District FL-07
Number of Employees 3
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6583.18
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State