Search icon

LB MOTORWORKS LLC

Company Details

Entity Name: LB MOTORWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L19000150236
FEI/EIN Number 84-2036729
Address: 1865 S Powerline Rd, A, Deerfield Beach, FL 33442
Mail Address: 1865 S Powerline Rd, A, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
De Vries, Laura J Agent 1865 S Powerline Rd, A, Deerfield Beach, FL 33442

Authorized Member

Name Role Address
MONTANARO, BRIAN Authorized Member 1865 S Powerline Rd, A Deerfield Beach, FL 33442
DEVRIES, DONALD P, JR. Authorized Member 1865 S. POWERLINE ROAD, UNIT A, DEEFIELD BEACH, FL 33442
DEVRIES, LAURA J Authorized Member 1865 S Powerline Rd, A Deerfield Beach, FL 33442-8167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100710 LIFE LINE AUTOMOTIVE FLA ACTIVE 2019-09-13 2029-12-31 No data 1865 S. POWERLINE RD, UNIT A, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 1865 S Powerline Rd, A, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-05-22 1865 S Powerline Rd, A, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-05-22 De Vries, Laura J No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 1865 S Powerline Rd, A, Deerfield Beach, FL 33442 No data
LC AMENDMENT 2020-05-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000107230 ACTIVE 1000001032019 BROWARD 2025-02-10 2045-02-12 $ 120,532.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-22
LC Amendment 2020-05-21
Florida Limited Liability 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084377309 2020-04-30 0455 PPP 1865 S POWERLINE RD UNIT A, DEERFIELD BEACH, FL, 33442-8167
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8167
Project Congressional District FL-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State