Search icon

LAID BACK GARAGE INC. - Florida Company Profile

Company Details

Entity Name: LAID BACK GARAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAID BACK GARAGE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: P17000013816
FEI/EIN Number 82-0698639

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

Address: 4283 COUNTY RD. 218, MIDDLEBURG, FL, 32068, US
Mail Address: 4283 COUNTY RD. 218, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBE JOHN R President 243 Sesame Street, MIDDLEBURG, FL, 32068
Orbe John Preside Agent 243 SESAME STREET, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Orbe, John, President -
AMENDMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4283 COUNTY RD. 218, Suite 112, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-04-02 4283 COUNTY RD. 218, Suite 112, MIDDLEBURG, FL 32068 -
AMENDMENT 2018-05-21 - -
AMENDMENT 2017-03-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
Amendment 2022-09-26
Off/Dir Resignation 2022-09-26
Reg. Agent Resignation 2022-09-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2670197210 2020-04-16 0491 PPP 4283 County Road 218 Suite 112, MIDDLEBURG, FL, 32068-4888
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-4888
Project Congressional District FL-04
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47079.66
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State