Search icon

TALLAHASSEE DODGE CHRYSLER JEEP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TALLAHASSEE DODGE CHRYSLER JEEP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLAHASSEE DODGE CHRYSLER JEEP, 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: 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: 28 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L00000007634
FEI/EIN Number 593654808

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

Mail Address: P.O. BOX 1508, CLEARWATER, FL, 33757
Address: 10133 U.S. Highway 19, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS KEN O President P.O. BOX 1508, CLEARWATER, FL, 33757
URBAN CHARLES M Vice President P.O. BOX 1508, CLEARWATER, FL, 33757
LITTLE MICHAEL G Agent 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33758

Form 5500 Series

Employer Identification Number (EIN):
593654808
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120516 TALLAHASSEE CHRYSLER JEEP ACTIVE 2017-11-01 2027-12-31 - 3897 W. TENNESSEE ST, TALLAHASSEE, FL, 32304
G17000120519 TALLAHASSEE JEEP ACTIVE 2017-11-01 2027-12-31 - 3897 W. TENNESSEE ST., TALLAHASSEE, FL, 32304
G16000085564 TALLAHASSEE FIAT ACTIVE 2016-08-12 2026-12-31 - 3987 W. TENNESSEE ST., TALLAHASSEE, FL, 32304
G16000085566 TALLAHASSEE DODGE CHRYSLER JEEP RAM FIAT ACTIVE 2016-08-12 2026-12-31 - 3987 W. TENNESSEE ST., TALLAHASSEE, FL, 32304
G15000079562 TALLAHASSEE RAM ACTIVE 2015-07-31 2025-12-31 - P.O. BOX 1508, CLEARWATER, FL, 33757
G15000079572 TALLAHASSEE DODGE CHRYSLER JEEP RAM ACTIVE 2015-07-31 2025-12-31 - P.O. BOX 1508, CLEARWATER, FK, 33757
G07099900437 CAPITAL CITY AUTO GROUP ACTIVE 2007-04-09 2027-12-31 - 3987 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
G07099900445 CAPITAL CITY AUTOMOTIVE GROUP ACTIVE 2007-04-09 2027-12-31 - 3987 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 10133 U.S. Highway 19, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33758 -
NAME CHANGE AMENDMENT 2003-11-17 TALLAHASSEE DODGE CHRYSLER JEEP, LLC -
NAME CHANGE AMENDMENT 2003-03-04 TALLAHASSEE LINCOLN MERCURY CHRYSLER JEEP, LLC -
CHANGE OF MAILING ADDRESS 2001-04-27 10133 U.S. Highway 19, Port Richey, FL 34668 -
NAME CHANGE AMENDMENT 2000-09-28 TALLAHASSEE LINCOLN MERCURY CHRYSLER JEEP HYUNDAI, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1066960.00
Total Face Value Of Loan:
1066960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1066960
Current Approval Amount:
1066960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1074384.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State