Search icon

BARNETT MOTOR SALES LLC - Florida Company Profile

Company Details

Entity Name: BARNETT MOTOR SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNETT MOTOR SALES 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L12000084359
FEI/EIN Number APPLIED FOR

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

Address: 243 NW 27TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 243 NW 27TH AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kemp Delancy Perry j Manager 243 NW 27TH AVE, FORT LAUDERDALE, FL, 33311
KEMP DELANCY PERRY Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 KEMP DELANCY, PERRY -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 243 NW 27TH AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-03-10 243 NW 27TH AVE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
149625.00
Total Face Value Of Loan:
149625.00
Date:
2020-06-27
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:
189675.00
Total Face Value Of Loan:
189675.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
189675
Current Approval Amount:
189675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149625
Current Approval Amount:
149625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152285.46

Date of last update: 03 May 2025

Sources: Florida Department of State