Search icon

PALATKA CBG, LLC - Florida Company Profile

Company Details

Entity Name: PALATKA CBG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALATKA CBG, 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: 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: 06 Dec 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: L01000021004
FEI/EIN Number 651154187

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

Mail Address: 2000 Reid St, PALATKA, FL, 32177, US
Address: 1601 REID STREET, PALATKA, FL, 32177-1354
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN BRADLEY C Manager 400 Marsh Point Circle, St Augustine, FL, 32080
HOLMES DONALD E Agent 222 N 3RD STREET, PALATKA, FL, 32177
ST. JOHNS AUTOMOTIVE REAL ESTATE, L.L.C. Managing Member -
SLOAN PRESTON B Manager 933 N Griffin Shores Dr, St Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094850 BECK CHEVROLET GMC ACTIVE 2024-08-08 2029-12-31 - 1601 REID ST, PALATKA, FL, 32177
G16000118417 BECK CHEVROLET BUICK GMC ACTIVE 2016-11-01 2026-12-31 - 1601 REID ST, PALATKA, FL, 32177
G10000059630 BECK CHEVROLET BUICK GMC EXPIRED 2010-06-28 2015-12-31 - 1601 REID ST, PALATKA, FL, 32177
G08214900227 BECK CHEVROLET BUICK PONTIAC GMC EXPIRED 2008-08-01 2013-12-31 - 1601 REID ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 1601 REID STREET, PALATKA, FL 32177-1354 -
LC NAME CHANGE 2010-06-25 PALATKA CBG, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1601 REID STREET, PALATKA, FL 32177-1354 -
REGISTERED AGENT NAME CHANGED 2008-08-12 HOLMES, DONALD E -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 222 N 3RD STREET, PALATKA, FL 32177 -
LC NAME CHANGE 2006-11-14 ST. JOHNS CHEVROLET-BUICK-PONTIAC-GMC, L.L.C. -
CANCEL ADM DISS/REV 2004-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354886 TERMINATED 1000000523123 PUTNAM 2013-08-26 2033-09-05 $ 394.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033957100 2020-04-12 0491 PPP 1601 REID ST, PALATKA, FL, 32177-3146
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466500
Loan Approval Amount (current) 466500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-3146
Project Congressional District FL-06
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469933.96
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State