Search icon

ROJAS AUTO REPAIRS LLC

Company Details

Entity Name: ROJAS AUTO REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (5 months ago)
Document Number: L19000002114
FEI/EIN Number 83-3014413
Address: 2682 OVERLAND RD, Unit #9, APOPKA, FL 32703
Mail Address: 6012 Long Peak Dr, Orlando, FL 32810
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rojas, Bryan Agent 6012 Long Peak Dr, Orlando, FL 32810

President

Name Role Address
ROJAS, TRANCITO President 6012 Long Peak Dr, Orlando, FL 32810

Authorized Representative

Name Role Address
Rojas, Bryan Authorized Representative 6012 Long Peak Dr., Orlando, FL 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 2682 OVERLAND RD, Unit #9, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-02-26 2682 OVERLAND RD, Unit #9, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2022-02-26 Rojas, Bryan No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 6012 Long Peak Dr, Orlando, FL 32810 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-05
Florida Limited Liability 2018-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986727301 2020-04-30 0491 PPP 2682 Overland Rd. 9, Apopka, FL, 32703
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3629.59
Forgiveness Paid Date 2021-02-25
8022268409 2021-02-12 0491 PPS 2682 Overland Rd, Apopka, FL, 32703-9434
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) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-9434
Project Congressional District FL-11
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3277.78
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State