Search icon

DEALERS UNITED, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DEALERS UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEALERS UNITED, 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: 29 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L10000113074
FEI/EIN Number 383854675

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

Address: 935 N Beneva Rd Ste 609-1003, Sarasota, FL, 34232, US
Mail Address: 935 N Beneva Rd Ste 609-1003, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEALERS UNITED, LLC, RHODE ISLAND 001723155 RHODE ISLAND
Headquarter of DEALERS UNITED, LLC, KENTUCKY 1361898 KENTUCKY
Headquarter of DEALERS UNITED, LLC, COLORADO 20181635923 COLORADO
Headquarter of DEALERS UNITED, LLC, ILLINOIS LLC_09457283 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEALERS UNITED, LLC 401(K) PLAN 2023 383854675 2024-01-16 DEALERS UNITED, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 935 N BENEVA RD STE 609-1003, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing JOSH BROWN
Valid signature Filed with authorized/valid electronic signature
DEALERS UNITED, LLC 401(K) PLAN 2022 383854675 2023-02-17 DEALERS UNITED, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 935 N BENEVA RD STE 609-1003, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2023-02-17
Name of individual signing JOSH BROWN
Valid signature Filed with authorized/valid electronic signature
DEALERS UNITED, LLC 401(K) PLAN 2021 383854675 2022-06-27 DEALERS UNITED, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 935 N BENEVA RD STE 609-1003, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JOSH BROWN
Valid signature Filed with authorized/valid electronic signature
DEALERS UNITED, LLC 401(K) PLAN 2020 383854675 2021-05-11 DEALERS UNITED, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 1680 FRUITVILLE RD #401, SARASOTA, FL, 34236
DEALERS UNITED, LLC 401(K) PLAN 2019 383854675 2020-03-26 DEALERS UNITED, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 1680 FRUITVILLE RD #401, SARASOTA, FL, 34236
DEALERS UNITED, LLC 401(K) PLAN 2018 383854675 2019-07-03 DEALERS UNITED, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9412574729
Plan sponsor’s address 1680 FRUITVILLE RD #401, SARASOTA, FL, 34236

Key Officers & Management

Name Role Address
DEALERS UNITED, LLC Agent -
JMB PARENT, LLC Managing Member -
BUCHANAN MATTHEW D Managing Member 1700 CUNLIFF LN, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103703 BUYERBRIDGE ACTIVE 2020-08-13 2025-12-31 - 935 N BENEVA RD STE 609-1003, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Dealers United LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 935 N Beneva Rd Ste 609-1003, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2021-01-19 935 N Beneva Rd Ste 609-1003, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 935 N Beneva Rd Ste 609-1003, Sarasota, FL 34232 -
LC AMENDMENT AND NAME CHANGE 2011-06-13 DEALERS UNITED, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084377110 2020-04-09 0455 PPP 1680 FRUITVILLE RD Suite 401, SARASOTA, FL, 34236-8506
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370600
Loan Approval Amount (current) 370600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-8506
Project Congressional District FL-17
Number of Employees 32
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373276.56
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State