Search icon

FL AUTO, LLC - Florida Company Profile

Company Details

Entity Name: FL AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL AUTO, 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: 11 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: L11000030498
FEI/EIN Number 275556830

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

Mail Address: 2000 Reid St, Palatka, FL, 32177, US
Address: 420 N Palm Ave, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN PRESTON B Managing Member 933 N Griffin Shores Dr, St Augustine, FL, 32080
SLOAN BRADLEY C Managing Member 400 Marsh Point Cir, St Augustine, FL, 32080
HOLMES DONALD Agent 222 NORTH 3RD STREET, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087833 BECK FORD ACTIVE 2018-08-08 2028-12-31 - 2000 REID ST, PALATKA, FL, 32177
G18000087835 BECK LINCOLN ACTIVE 2018-08-08 2028-12-31 - 2000 REID ST, PALATKA, FL, 32177
G11000076790 BECK FORD LINCOLN ACTIVE 2011-08-02 2026-12-31 - 2000 REID ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 420 N Palm Ave, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 420 N Palm Ave, Palatka, FL 32177 -
LC AMENDMENT 2012-08-16 - -
LC AMENDMENT 2011-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310.00
Total Face Value Of Loan:
349000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348690
Current Approval Amount:
349000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
351607.81

Date of last update: 03 Jun 2025

Sources: Florida Department of State