Search icon

WILLPOWER CAR AUDIO LLC - Florida Company Profile

Company Details

Entity Name: WILLPOWER CAR AUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLPOWER CAR AUDIO 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: 26 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L19000292024
FEI/EIN Number 84-3966929

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

Address: 7279 Causeway Blvd, tampa, FL, 33619, US
Mail Address: 7279 Causeway Blvd, tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON WILLIAM Manager 7279 Causeway Blvd, tampa, FL, 33619
LOPES-EMERSON MARIA Manager 7279 Causeway Blvd, tampa, FL, 33619
EMERSON WILLIAM Agent 7279 Causeway Blvd, tampa, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 - -
CHANGE OF MAILING ADDRESS 2021-01-25 7279 Causeway Blvd, tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2021-01-25 EMERSON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 7279 Causeway Blvd, tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 7279 Causeway Blvd, tampa, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000172488 TERMINATED 1000000920557 HILLSBOROU 2022-04-05 2042-04-05 $ 702.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000080277 TERMINATED 1000000914440 HILLSBOROU 2022-02-08 2042-02-16 $ 1,726.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000092611 TERMINATED 1000000914441 HILLSBOROU 2022-02-08 2032-02-23 $ 1,046.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-01-25
Florida Limited Liability 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056307306 2020-05-01 0455 PPP 11101 South US Hwy 41 Ste A, Gibsonton, FL, 33534
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 441310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3758.24
Forgiveness Paid Date 2021-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State