Search icon

CARSAVER MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CARSAVER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M13000000959
FEI/EIN Number 461720611

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

Address: 990 BISCAYNE BOULEVARD, SUITE #1101, MIAMI, FL, 33132, US
Mail Address: 1116 W 7th St, PMB #J, Columbia, TN, 38401, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLLIER CHADWICK J Chief Executive Officer 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132
COLLIER RONALD Managing Member 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132
Wolfington Sean Chairman 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-18 990 BISCAYNE BOULEVARD, SUITE #1101, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 990 BISCAYNE BOULEVARD, SUITE #1101, MIAMI, FL 33132 -
LC NAME CHANGE 2016-02-12 CARSAVER MANAGEMENT, LLC -
LC STMNT OF RA/RO CHG 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 NATIONAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
LC Name Change 2016-02-12
CORLCRACHG 2015-04-07
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5263617005 2020-04-05 0455 PPP 990 Biscayne Blvd #1501, MIAMI, FL, 33132-1551
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960000
Loan Approval Amount (current) 960000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1551
Project Congressional District FL-27
Number of Employees 51
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 976648.77
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State