Search icon

COKER AUTOMOTIVE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: COKER AUTOMOTIVE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COKER AUTOMOTIVE CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2012 (13 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L12000097727
FEI/EIN Number 30-0032460

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

Address: 615 Clubhouse Terrace, PENSACOLA, FL, 32507, US
Mail Address: 615 Clubhouse Terrace, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER BRETT W Manager 615 Clubhouse Terrace, PENSACOLA, FL, 32507
COKER BRETT W Agent 615 Clubhouse Terrace, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-06 615 Clubhouse Terrace, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 615 Clubhouse Terrace, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 615 Clubhouse Terrace, PENSACOLA, FL 32507 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7638577100 2020-04-14 0491 PPP 615 CLUBHOUSE TER, PENSACOLA, FL, 32507
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32507-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.7
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State