Search icon

S & K AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: S & K AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & K 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2007 (18 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L07000091614
FEI/EIN Number 260687054

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

Address: 6894 West Fairfield Dr, PENSACOLA, FL, 32506, US
Mail Address: 4612 WEST JACKSON ST, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON SHANNON D Owner 6894 West Fairfield Dr, PENSACOLA, FL, 32506
Gibson Damon W Agent 4612 W. Jackson St, Pensacola, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
LC DISSOCIATION MEM 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2014-08-12 Gibson, Damon W -
REGISTERED AGENT ADDRESS CHANGED 2014-08-12 4612 W. Jackson St, Pensacola, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 6894 West Fairfield Dr, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2010-01-29 6894 West Fairfield Dr, PENSACOLA, FL 32506 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-08
CORLCDSMEM 2019-01-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-08-12
ANNUAL REPORT 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543957308 2020-04-29 0491 PPP 1145 Belle Ave,, Winter Springs, FL, 32708
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5793.39
Forgiveness Paid Date 2021-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State