Search icon

STOKES AUTOMOTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STOKES AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOKES AUTOMOTIVE, 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: 19 Dec 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L06000120520
FEI/EIN Number 208067454

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

Address: 2429 SW 57TH TERRACE, WEST PARK, FL, 33023, US
Mail Address: 2429 SW 57TH TERRACE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES WILLIAM J Agent 2429 SW 57TH TERRACE, WEST PARK, FL, 33023
STOKES AUTOMOTIVE, LLC APP -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 STOKES, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2429 SW 57TH TERRACE, WEST PARK, FL 33023 -
REINSTATEMENT 2012-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2429 SW 57TH TERRACE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-01-04 2429 SW 57TH TERRACE, WEST PARK, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13960.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State