Search icon

AIRPORT CHRYSLER DODGE JEEP, LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT CHRYSLER DODGE JEEP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT CHRYSLER DODGE JEEP, 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: 14 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L07000051386
FEI/EIN Number 260170005

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

Mail Address: 2925 MALL HILL DR, LAKELAND, FL, 33810, US
Address: 2925 MALL HILL DR, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY CHRISTOPHER F Managing Member 2925 MALL HILL DR, LAKELAND, FL, 33810
SCHMID EDWARD Treasurer 2925 MALL HILL DR, LAKELAND, FL, 33810
FRANCIS COLLIN Chief Operating Officer 2925 MALL HILL DR, LAKELAND, FL, 33810
WALTER THOMAS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008271 AIRPORT CHRYSLER DODGE JEEP RAM ACTIVE 2023-01-18 2028-12-31 - 5751 EAGLE VAIL DRIVE, ORLANDO, FL, 32822
G12000109418 AIRPORT CHRYSLER DODGE JEEP RAM EXPIRED 2012-11-13 2017-12-31 - 5751 EAGLE VAIL DRIVE, ORLANDO, FL, 32822, US
G08288900161 MID FLORIDA AUTO SALES EXPIRED 2008-10-14 2013-12-31 - 1200 WEST MEMORIAL BOULEVARD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 2925 MALL HILL DR, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2549 RYLAND FALLS DRIVE, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-01-22 WALTER THOMAS, P.A. -
CHANGE OF MAILING ADDRESS 2014-03-31 2925 MALL HILL DR, LAKELAND, FL 33810 -

Court Cases

Title Case Number Docket Date Status
AIRPORT CHRYSLER DODGE JEEP, LLC, Appellant v. SCOTT MCALPIN, Appellee. 6D2024-2193 2024-10-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-017248

Parties

Name AIRPORT CHRYSLER DODGE JEEP, LLC
Role Appellant
Status Active
Representations W Kirby Bissell, Savannah Nicole Criado, Adam S. Chotiner
Name SCOTT MCALPIN
Role Appellee
Status Active
Representations Benjamin Clayton Iseman
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/04/2024
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 03/04/2025
On Behalf Of SCOTT MCALPIN
Docket Date 2024-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of AIRPORT CHRYSLER DODGE JEEP, LLC

Documents

Name Date
CORLCRACHG 2024-11-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596487105 2020-04-13 0491 PPP 5751 EAGLE VAIL DR, ORLANDO, FL, 32822-1529
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1441061.55
Loan Approval Amount (current) 1441061.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32822-1529
Project Congressional District FL-09
Number of Employees 133
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1457643.63
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State