Search icon

FIRST CHOICE AUTO CENTER, LLC

Company Details

Entity Name: FIRST CHOICE AUTO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L19000073048
FEI/EIN Number 83-4099183
Address: 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US
Mail Address: 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FABRIZZI MELISSA Agent 1010 SE 12TH COURT, CAPE CORAL, FL, 33990

Manager

Name Role Address
FABRIZZI MELISSA Manager 1010 SE 12TH COURT, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061051 DRIVERS CHOICE AUTO CENTER EXPIRED 2019-05-23 2024-12-31 No data 918 SE 9TH LN UNIT B, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-28 FABRIZZI, MELISSA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000602746 ACTIVE 1000001003796 LEE 2024-07-23 2044-09-18 $ 1,923.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000602753 ACTIVE 1000001003798 LEE 2024-07-23 2044-09-18 $ 1,160.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000255248 TERMINATED 1000000989737 LEE 2024-04-23 2044-05-01 $ 2,621.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000255230 ACTIVE 1000000989736 LEE 2024-04-23 2044-05-01 $ 3,971.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-28
Florida Limited Liability 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157887305 2020-04-30 0455 PPP 1010 se 12th ct,, cape coral, FL, 33990
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address cape coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5976.94
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State