Search icon

VERACITY AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: VERACITY AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERACITY AUTO GROUP 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: 13 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000044064
FEI/EIN Number 83-3663175

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

Address: 1012 W. BEACON RD, SUITE 102, LAKELAND, FL, 33803, US
Mail Address: 1012 W. BEACON STREET, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLIDORE NIGEL M Manager 1012 W. BEACON RD, LAKELAND, FL, 33803
POLLIDORE NIGEL Auth 1012 W. BEACON RD, LAKELAND, FL, 33803
POLLIDORE NIGEL M Agent 1012 W. BEACON STREET, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1012 W. BEACON STREET, SUITE 102, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-04-26 1012 W. BEACON RD, SUITE 102, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 1012 W. BEACON RD, SUITE 102, LAKELAND, FL 33803 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 POLLIDORE, NIGEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-17 - -
LC AMENDMENT 2019-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000091460 ACTIVE 1000000980339 POLK 2024-02-07 2044-02-14 $ 38,964.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000079374 ACTIVE 1000000979362 POLK 2024-01-30 2044-02-07 $ 8,098.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000019473 TERMINATED 1000000911025 SEMINOLE 2021-12-20 2042-01-12 $ 2,369.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-09
LC Amendment 2019-12-17
LC Amendment 2019-06-17
Florida Limited Liability 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367628900 2021-05-12 0455 PPS 1123 Walt Williams Rd Lot 239, Lakeland, FL, 33809-2397
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-2397
Project Congressional District FL-18
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3021537700 2020-05-01 0455 PPP 110 W SENECA AVE STE 116, TAMPA, FL, 33612
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9940
Loan Approval Amount (current) 9940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10115.61
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State