Search icon

PREFERRED MOTOR CARS, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED MOTOR CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED MOTOR CARS, 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: 20 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: L99000009005
FEI/EIN Number 593625702

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

Address: 112 CHURCH ST, VALRICO, FL, 33594, US
Mail Address: 112 CHURCH ST, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNHAM EDWARD L Managing Member 17916 BURNT OAK LN., LITHIA, FL, 33547
WILKES THOMAS L Managing Member 2616 Brianholly Drive, Valrico, FL, 33596
DUNHAM EDWARD L Agent 17916 BURNT OAK LN., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 112 CHURCH ST, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2023-01-30 112 CHURCH ST, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 17916 BURNT OAK LN., LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2002-02-24 DUNHAM, EDWARD L -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984337307 2020-05-03 0455 PPP 11719 EAST US HWY 92, SEFFNER, FL, 33584-3411
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8680.11
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State