Search icon

LEASURE AUTOMOTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LEASURE 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: 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: 29 Apr 2022 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L22000176956
FEI/EIN Number 882266999

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

Address: 2015 TOWN CENTER BLVD, BRANDON, FL, 33511, US
Mail Address: 2015 TOWN CENTER BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER H. NORMAN, ESQ. Agent HINES NORMAN HINES, P.L., TAMPA, FL, 33606
SCOTT A. GRACE Manager 7010 NEPTUNE WAY, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077980 LEASURE AUTOMOTIVE ACTIVE 2022-06-29 2027-12-31 - 607 VINTAGE WAY, BRANDON, FL, 33511
G22000074360 LEASURE AUTOMOTIVE, LLC ACTIVE 2022-06-20 2027-12-31 - 607 VINTAGE WAY, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-05-27 LEASURE AUTOMOTIVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 2015 TOWN CENTER BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-05-27 2015 TOWN CENTER BLVD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
LC Amendment and Name Change 2022-05-27
Florida Limited Liability 2022-04-29

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:
63739.00
Total Face Value Of Loan:
63739.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$63,739
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,282.09
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,739

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State