Search icon

STARKE CHEVROLET, L.L.C. - Florida Company Profile

Company Details

Entity Name: STARKE CHEVROLET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARKE CHEVROLET, 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: 07 Feb 2003 (22 years ago)
Document Number: L03000004700
FEI/EIN Number 421573970

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 Manager 933 N Griffin Shores Dr, St Augustine, FL, 32080
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 -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900346 BECK CHEVROLET OF STARKE EXPIRED 2008-08-13 2013-12-31 - PO BOX 639, PALATKA, FL, 32178

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 -
REGISTERED AGENT NAME CHANGED 2008-08-12 HOLMES, DONALD E -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 222 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 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State