Search icon

ATLANTIC TIRES AND AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC TIRES AND AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC TIRES AND AUTO REPAIR 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: 12 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L19000042923
FEI/EIN Number 83-3532818

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

Address: 7533 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32211, US
Mail Address: 7533 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISSA EISSA Manager 3003 BEACHWOOD BLVD, JACKSONVILLE, FL, 32211
TEMPLEMAN DE DULANTOSARAH BETHANY Manager 5556 MARDIS PL E, JACKSONVILLE, FL, 32205
EISSA EISSA M Agent 3003 BEACHWOOD BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063383 JAX CARZ AUTO SALES ACTIVE 2020-06-06 2025-12-31 - 7227 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
G20000063386 JAX CARZ AUTO REPAIR ACTIVE 2020-06-06 2025-12-31 - 7227 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7533 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32211 -
LC AMENDMENT 2024-05-09 - -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-11 7533 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 EISSA, EISSA MOHAMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499487 TERMINATED 1000000902845 DUVAL 2021-09-27 2041-09-29 $ 3,094.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-05-09
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-02-05
LC Amendment 2020-06-23
Florida Limited Liability 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4083978503 2021-02-25 0491 PPS 7533 Atlantic Blvd, Jacksonville, FL, 32211-8753
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-8753
Project Congressional District FL-05
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50321.92
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State