Search icon

GEORGE'S COMPLETE AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: GEORGE'S COMPLETE AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE'S COMPLETE AUTO REPAIR 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 Jan 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L98000000087
FEI/EIN Number 65-0810020

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

Address: 4804 CORONADO PARKWAY, CAPE CORAL, FL, 33904, US
Mail Address: 4804 CORONADO PARKWAY, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACK GEORGE Manager 628 SE 18th Terr, CAPE CORAL, FL, 33990
HACK MARY J Manager 628 SE 18th Terr, CAPE CORAL, FL, 33990
HACK GEORGE J Agent 4804 Coronado Pkwy, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4804 Coronado Pkwy, Cape Coral, FL 33904 -
LC AMENDMENT 2021-03-08 - -
NAME CHANGE AMENDMENT 2004-04-19 GEORGE'S COMPLETE AUTO REPAIR LLC -
NAME CHANGE AMENDMENT 2002-04-17 GEORGE'S XPRESS OIL CHANGE LLC -
NAME CHANGE AMENDMENT 2000-09-13 GEORGE'S EXXON LLC -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 4804 CORONADO PARKWAY, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 1999-07-20 4804 CORONADO PARKWAY, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-10
LC Amendment 2021-03-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799437304 2020-04-28 0455 PPP 4804 CORONADO PKWY, CAPE CORAL, FL, 33904-9517
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103775
Loan Approval Amount (current) 103775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-9517
Project Congressional District FL-19
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104498.54
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State