Search icon

JSJA AUTO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JSJA 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: 21 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: L12000025094
FEI/EIN Number 45-5200964

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

Address: 3235 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32806, US
Mail Address: PO Box 3064, ST. AUGUSTINE, FL, 32805, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bass Sox Mercer Agent 2822 Remington Green Circle, Tallahassee, FL, 32308
DiFeo Joseph CSr. Manager 1111 Marketplace Drive, ST. AUGUSTINE, FL, 32084
DiFeo Andrew C Manager 1111 Marketplace Drive, ST. AUGUSTINE, FL, 32084
DiFeo Samuel X Manager 1111 Marketplace Drive, ST. AUGUSTINE, FL, 32084

Legal Entity Identifier

LEI Number:
549300EJ2OHNQSL0N667

Registration Details:

Initial Registration Date:
2013-10-04
Next Renewal Date:
2022-02-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
455200964
Plan Year:
2024
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092594 VOLKSWAGEN OF SAINT AUGUSTINE ACTIVE 2013-09-18 2028-12-31 - 3235 US HWY 1 S, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3235 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-01-17 3235 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 2822 Remington Green Circle, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Bass Sox Mercer -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2013-09-12 JSJA AUTO, LLC -
LC AMENDMENT 2013-02-18 - -

Court Cases

Title Case Number Docket Date Status
Lisa Manucy, as Natural Parent and Guardian of D.B.J., a Minor Child, Appellant(s), v. JSJA Auto, LLC d/b/a Volkswagen of St. Augustine, Appellee(s). 5D2023-2387 2023-07-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-000639-A

Parties

Name D.B.J. a Child
Role Appellant
Status Active
Name Volkswagen of St. Augustine
Role Appellee
Status Active
Name JSJA AUTO, LLC
Role Appellee
Status Active
Representations Daniel S. Weinger, Edgardo Ferreyra, Deana N. Dunham, Todd Springer
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Lisa Manucy
Role Appellant
Status Active
Representations Christopher W. Wickersham, Jr.

Docket Entries

Docket Date 2024-09-16
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Lisa Manucy
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Lisa Manucy
Docket Date 2024-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lisa Manucy
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lisa Manucy
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 8/11
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lisa Manucy
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description REPLY BRF W/IN 30 DAYS
View View File
Docket Date 2024-06-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JSJA Auto, LLC
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JSJA Auto, LLC
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 6/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED MOTION
On Behalf Of JSJA Auto, LLC
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JSJA Auto, LLC
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of JSJA Auto, LLC
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of JSJA Auto, LLC
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lisa Manucy
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-13
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 Lisa Manucy
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/20
Docket Date 2023-11-14
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 Lisa Manucy
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/17
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Lisa Manucy
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-10-16
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 Lisa Manucy
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 282 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-08-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Edgardo Ferreyra 0685623
On Behalf Of JSJA Auto, LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JSJA Auto, LLC
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JSJA Auto, LLC
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/23
On Behalf Of Lisa Manucy
Docket Date 2024-10-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 9/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2023-07-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-07-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
AMENDED ANNUAL REPORT 2021-12-09
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
526300.00
Total Face Value Of Loan:
526300.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$526,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$530,481.16
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $526,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State