Search icon

DWYER AUTOS LLC - Florida Company Profile

Company Details

Entity Name: DWYER AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWYER AUTOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L19000289460
FEI/EIN Number 84-3831503

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

Address: 3661 Mercantile Avenue, Naples, FL, 34104, US
Mail Address: 4819 Snarkage Drive, Bonita Springs, FL, 34134, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER DAVID J Manager 4819 Snarkage Drive, Bonita Springs, FL, 34134
Sarrazola Gloria Manager 1321 Wilson Blvd N, Naples, FL, 34120
STOUT MARK CPA Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087703 HAPPY WALLET QUALITY AUTO REPAIR ACTIVE 2022-07-25 2027-12-31 - 4819 SNARKAGE DRIVE, BONITA SPRINGS, FL, 34134
G20000004039 HAPPY WALLET QUALITY AUTO REPAIR ACTIVE 2020-01-09 2025-12-31 - DWYER AUTOS LLC, 181 10TH AVENUE NW, NAPLES, FL, 34120--206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3661 Mercantile Avenue, Suite A, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-03-09 3661 Mercantile Avenue, Suite A, Naples, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2019-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964017301 2020-04-29 0455 PPP 3661 MERCANTILE AVE STE A, NAPLES, FL, 34104-3308
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 60630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34104-3308
Project Congressional District FL-19
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61157.14
Forgiveness Paid Date 2021-03-23
2267348508 2021-02-20 0455 PPS 3661 Mercantile Ave Ste A, Naples, FL, 34104-3308
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56780
Loan Approval Amount (current) 56780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3308
Project Congressional District FL-19
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57161.69
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State