Search icon

DUARTE AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: DUARTE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUARTE AUTOMOTIVE 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: 26 Sep 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: L19000243698
FEI/EIN Number 84-3061368

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

Address: 5144 Beach Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 5144 Beach Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE TIAGO Authorized Member 5144 Beach Blvd, JACKSONVILLE, FL, 32207
DUARTE TIAGO Agent 5144 Beach Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112759 DUARTE AUTOMOTIVE LLC EXPIRED 2019-10-17 2024-12-31 - 5703 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 5144 Beach Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-02-08 5144 Beach Blvd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5144 Beach Blvd, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133676 ACTIVE 1000000982969 DUVAL 2024-02-29 2044-03-06 $ 107,505.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000051825 TERMINATED 1000000875649 DUVAL 2021-02-01 2041-02-03 $ 5,793.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736808706 2021-04-09 0491 PPP 5646 Summerall Rd, Jacksonville, FL, 32216-5902
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20808
Loan Approval Amount (current) 20808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5902
Project Congressional District FL-05
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.09
Forgiveness Paid Date 2021-12-21

Date of last update: 03 May 2025

Sources: Florida Department of State