Search icon

D & C AUTO SHOP LLC - Florida Company Profile

Company Details

Entity Name: D & C AUTO SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & C AUTO SHOP 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: 08 Apr 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: L19000095946
FEI/EIN Number 83-4543450

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

Address: 1344 E OSBORNE AVE, TAMPA, FL, 33603, US
Mail Address: 1344 E OSBORNE AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON TORRES CARLOS A Manager 1016 Jack Calhoun Dr, KISSIMMEE, FL, 34741
D & C AUTO SHOP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 D & C Auto Shop -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1344 E OSBORNE AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2022-08-25 1344 E OSBORNE AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 1036 American Way, Kissimmee, FL 34741 -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755320 ACTIVE 1000001019439 OSCEOLA 2024-11-15 2034-11-27 $ 1,688.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000775872 ACTIVE 1000001019438 OSCEOLA 2024-11-15 2044-12-11 $ 34,355.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000470601 ACTIVE 1000000933362 OSCEOLA 2022-09-19 2032-10-05 $ 444.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000477424 ACTIVE 1000000933361 OSCEOLA 2022-09-19 2042-10-12 $ 1,474.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-04-26
REINSTATEMENT 2021-10-27
CORLCDSMEM 2020-07-24
ANNUAL REPORT 2020-06-02
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220788501 2021-03-03 0455 PPP 1036 American Way, Kissimmee, FL, 34741-6781
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-6781
Project Congressional District FL-09
Number of Employees 12
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State