Entity Name: | B AUTO GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B AUTO GROUP, L.L.C. 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. |
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: | 21 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L00000010282 |
FEI/EIN Number |
593670922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Reid St, Palatka, FL, 32177, US |
Mail Address: | 2000 Reid St, Palatka, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOAN PRESTON B | Managing Member | 933 N Griffin Shores Dr, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Managing Member | 400 Marsh Point Circle, St Augustine, FL, 32080 |
Holmes Donald E | Agent | 222 N. 3rd Street, Palatka, FL, 321773710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 2000 Reid St, Palatka, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 2000 Reid St, Palatka, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 222 N. 3rd Street, Palatka, FL 32177-3710 | - |
REINSTATEMENT | 2015-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Holmes, Donald E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2003-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2000-09-18 | B AUTO GROUP, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000159357 | TERMINATED | 1000000016079 | 1052 129 | 2005-08-23 | 2010-10-19 | $ 19,508.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State