Search icon

SOUTHERN DIESEL & AUTO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN DIESEL & AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN DIESEL & 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L14000024332
FEI/EIN Number 46-4816513

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

Address: 10525 DUVAL LN, MACCLENNY, FL, 32063, US
Mail Address: 10525 Duval Ln, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peele Jimmy B Manager 11803 Blackwater Trl, SANDERSON, FL, 32087
Peele Amber C Manager 11803 Blackwater Trl, SANDERSON, FL, 32087
PEELE JIMMY B Agent 10525 DUVAL LN, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 10525 DUVAL LN, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 10525 DUVAL LN, MACCLENNY, FL 32063 -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 PEELE, JIMMY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 10525 DUVAL LN, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
15812.00
Total Face Value Of Loan:
15812.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103400.00
Total Face Value Of Loan:
103400.00
Date:
2020-05-02
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16842.75
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15812
Current Approval Amount:
15812
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15908.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State