Search icon

DON MEALEY AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

DON MEALEY 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: 21 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: L08000069671
FEI/EIN Number 263017119

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

Mail Address: 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Address: 17185 SR-50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF ORLANDO Agent -
MEALEY FAMILY LLC Manager -
MEALEY DONALD C Manager 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
MEALEY KEVIN C Manager 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
WESLEY BEVIN Manager 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135976 DON MEALEY CHEVROLET ACTIVE 2019-12-24 2029-12-31 - 9951 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
G13000039946 DON MEALEY AUTO GROUP EXPIRED 2013-04-26 2018-12-31 - 6239 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
G08211900299 DON MEALEY CHEVROLET EXPIRED 2008-07-29 2013-12-31 - 3772 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 17185 SR-50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-03-20 17185 SR-50, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
LC AMENDMENT 2008-10-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500207105 2020-04-10 0491 PPP 17185 STATE ROAD 50, CLERMONT, FL, 34711-8164
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125600
Loan Approval Amount (current) 1125600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-8164
Project Congressional District FL-11
Number of Employees 97
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142265.13
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State