Search icon

DUVAL FORD, LLC

Headquarter

Company Details

Entity Name: DUVAL FORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: L10000105392
FEI/EIN Number 273646082
Mail Address: 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204, US
Address: 1616 CASSAT AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUVAL FORD, LLC, ALABAMA 001-078-462 ALABAMA

Agent

Name Role Address
ACKMAN JOANNE A Agent 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

President

Name Role Address
GRAHAM ALEXANDER M President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Chairman

Name Role Address
GRAHAM HAMPTON H Chairman 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Chief Executive Officer

Name Role Address
CURRY Jeffery S Chief Executive Officer 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Snyder Kevin Vice President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Puhalski Erika Secretary 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004813 AUTO FLEET LOGISTICS ACTIVE 2025-01-10 2030-12-31 No data 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204
G16000070598 GREEN COVE AUTO SALES EXPIRED 2016-07-18 2021-12-31 No data 701 RIVERSIDE PARK PLACE, JACKSONVILLE, FL, 32204
G13000032660 DUVAL FORD ACTIVE 2013-04-04 2028-12-31 No data 1725 MEMORIAL PARK DRIVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 1616 CASSAT AVENUE, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1725 Memorial Park Drive, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2011-03-21 ACKMAN, JOANNE A No data
LC AMENDMENT 2010-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 1240LP24P0014 2024-03-18 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_1240LP24P0014_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 12178.18
Current Award Amount 12178.18
Potential Award Amount 12178.18

Description

Title PURCHASE OF REPLACEMENT ENGINE, REMOVAL & RECYCLING OF OLD ENGINE, INSTALLATION OF NEW, INCLUDING ALL PARTS NEEDED AND LABOR COSTS, FOR WCF VEHICLE #2095 FOR THE BLACK HILLS NATIONAL FOREST FIRE CREW. VEHICLE HAD ENGINE FAILURE IN FLORIDA WHILE O
NAICS Code 336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

Recipient Details

Recipient DUVAL FORD, LLC
UEI V2Y2PGKGBJ64
Recipient Address UNITED STATES, 1616 CASSAT AVE, JACKSONVILLE, DUVAL, FLORIDA, 322101600

Date of last update: 01 Feb 2025

Sources: Florida Department of State