Search icon

ALL ABOUT AUTO OF SWFL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ABOUT AUTO OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ABOUT AUTO OF SWFL 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 11 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2025 (6 months ago)
Document Number: L19000064340
FEI/EIN Number 834120041

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

Address: 1208 BUENA VISTA CIRCLE, PORT CHARLOTTE, FL, 33953, US
Mail Address: 1208 BUENA VISTA CIRCLE, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE RYAN M Manager 4207 GINGOLD STREET, PORT CHARLOTTE, FL, 33948
COOVERT DONALD E Agent 12421 SW SHERI AVE, LAKE SUZY, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-29 1208 BUENA VISTA CIRCLE, PORT CHARLOTTE, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1208 BUENA VISTA CIRCLE, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT NAME CHANGED 2022-04-29 COOVERT, DONALD E -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12421 SW SHERI AVE, LAKE SUZY, FL 34269 -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196533 TERMINATED 1000000987003 CHARLOTTE 2024-03-29 2044-04-03 $ 6,635.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000196541 TERMINATED 1000000987004 CHARLOTTE 2024-03-29 2034-04-03 $ 1,546.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-18
Florida Limited Liability 2019-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
111900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3855.00
Total Face Value Of Loan:
3855.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,913.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State