Search icon

B AUTO GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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