Search icon

POMPANO AUTOMOTIVE ASSOCIATES, LLC - Florida Company Profile

Company Details

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

POMPANO AUTOMOTIVE ASSOCIATES, 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: 27 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: L09000103529
FEI/EIN Number 271194901

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

Mail Address: 855 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Address: 909 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FX86RXZ89GK042 L09000103529 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION COMPANY OF ORLANDO, 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, US-FL, US, 32801
Headquarters 1540 South Federal Highway, 2nd Floor, Pompano Beach, US-FL, US, 33062

Registration details

Registration Date 2018-04-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000103529

Key Officers & Management

Name Role Address
ACCARDI JOSEPH Manager 909 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
CHAPMAN JULIE E Secretary 909 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062
CASSO JENNIFER Esq. Agent 855 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013578 JEEPS R' US ACTIVE 2023-01-28 2028-12-31 - 909 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
G23000013580 PRE-OWNED SUPERCENTER ACTIVE 2023-01-28 2028-12-31 - 909 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
G13000068089 JOEY ACCARDI SUBARU EXPIRED 2013-07-07 2018-12-31 - 855 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
G13000068090 JOEY ACCARDI CHRYSLER DODGE JEEP RAM ACTIVE 2013-07-07 2028-12-31 - 909 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
G10000046515 CHRYSLER JEEP DODGE OF NORTH BROWARD ACTIVE 2010-05-27 2025-12-31 - 1540 S. FEDERAL HWY., 2ND FLOOR, POMPANO BEACH, FL, 33062
G10000001164 CHRYSLER JEEP OF NORTH BROWARD ACTIVE 2010-01-05 2025-12-31 - 1540 S. FEDERAL HWY., 2ND FLOOR, POMPANO BEACH, FL, 33062
G09000186111 CHRYSLER JEEP DODGE OF NORTH BROWARD EXPIRED 2009-12-17 2014-12-31 - 909 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G09000186099 SUBARU OF NORTH BROWARD EXPIRED 2009-12-17 2014-12-31 - 909 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 909 SOUTH FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-04-06 CASSO, JENNIFER, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 855 SOUTH FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 909 SOUTH FEDERAL HWY, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2010-03-22 - -

Court Cases

Title Case Number Docket Date Status
POMPANO AUTOMOTIVE ASSOCIATES LLC d/b/a CHRYSLER JEEP OF NORTH BROWARD VS JASON HORGAN 4D2019-3597 2019-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-013212

Parties

Name POMPANO AUTOMOTIVE ASSOCIATES, LLC
Role Appellant
Status Active
Representations Kenneth L. Paretti
Name CHRYSLER JEEP OF NORTH BROWARD
Role Appellant
Status Active
Name JASON HORGAN
Role Appellee
Status Active
Representations Michael T Ross, Lourdes E. Ferrer, Geoffrey C. Curreri
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2019-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellee's August 13, 2020 amended motion for clarification is denied.
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR CLARIFICATION
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **AMENDED**
On Behalf Of JASON HORGAN
Docket Date 2020-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 14, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JASON HORGAN
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JASON HORGAN
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 5, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JASON HORGAN
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON HORGAN
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 4, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 15, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 30, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 7, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON HORGAN
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POMPANO AUTOMOTIVE ASSOCIATES LLC
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 8, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929597002 2020-04-09 0455 PPP 909 S FEDERAL HWY, POMPANO BEACH, FL, 33062-7048
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 986500
Loan Approval Amount (current) 986597.5
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 POMPANO BEACH, BROWARD, FL, 33062-7048
Project Congressional District FL-23
Number of Employees 83
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 997998.18
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State