Search icon

JP DELUXE AUTO CARE, LLC - Florida Company Profile

Company Details

Entity Name: JP DELUXE AUTO CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP DELUXE AUTO CARE, 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: 03 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000146977
FEI/EIN Number 842087689

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

Address: 12466 SW 47th st, Miramar, FL, 33027, US
Mail Address: 12466 SW 47th St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNY AVILA R Manager 12466 SW 47th st, miramar, FL, 33027
DENNY AVILA R Agent 12466 SW 47th st, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 DENNY, AVILA R -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 12466 SW 47th st, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-04-30 12466 SW 47th st, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 12466 SW 47th st, Miramar, FL 33027 -
LC AMENDMENT 2019-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157893 ACTIVE 1000000919635 BROWARD 2022-03-25 2032-03-30 $ 506.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-10-13
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-04
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-02-16
LC Amendment 2019-12-12
Florida Limited Liability 2019-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
9030.00
Total Face Value Of Loan:
47099.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9030
Current Approval Amount:
47099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State