Search icon

WHOLESALE AUTO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE AUTO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE AUTO SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L19000035201
FEI/EIN Number 83-3581286

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

Address: 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 501 N CAUSEWAY #708, New Smyrna Beach, FL, 32169, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITULANO JOHN Authorized Member 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118
VITULANO JOHN Agent 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-10-08 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-10-08 VITULANO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 2902 S PENINSULA DR, DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
Florida Limited Liability 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453897401 2020-05-12 0491 PPP 2902 S PENINSULA DR, DAYTONA BEACH, FL, 32118-5910
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687
Loan Approval Amount (current) 14687
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 N
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-5910
Project Congressional District FL-07
Number of Employees 2
NAICS code 423110
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 14798.06
Forgiveness Paid Date 2021-02-16
5090518606 2021-03-20 0491 PPS 2902 S Peninsula Dr, Daytona Beach, FL, 32118-5910
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687
Loan Approval Amount (current) 14687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-5910
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14759.83
Forgiveness Paid Date 2021-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State