Search icon

ST. JOHNS AUTOMOTIVE REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS AUTOMOTIVE REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHNS AUTOMOTIVE REAL ESTATE, 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: 04 Dec 2001 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: L01000021005
FEI/EIN Number 593756835

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
G M AUTO GROUP, L.L.C. Managing Member -
SMITH ZANE W Auth 9150 C.R. 13, South, Hastings, FL, 32145
SMITH ARLIE Auth 9150 C.R. 13, South, Hastings, FL, 32145
Smith H. W Auth 8770 C.R. 13, South, Hastings, FL, 32145
BATES C. BJr. Auth 3400 Crill Avenue, Palatka, FL, 32177
SLOAN BRADLEY Manager 400 Marsh Point Cir, St Augustine, FL, 32080
HOLMES DONALD E Agent 222 N 3RD STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2000 Reid St, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2022-04-12 2000 Reid St, Palatka, FL 32177 -
LC AMENDED AND RESTATED ARTICLES 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2008-09-15 HOLMES, DONALD EESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 222 N 3RD STREET, PALATKA, FL 32177 -

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 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State