Search icon

DEALMAKER AUTO SALES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEALMAKER AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Document Number: L14000062191
FEI/EIN Number 46-5421472
Address: 11007 N Main St, JACKSONVILLE, FL, 32218, US
Mail Address: 11007 N Main St, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
martin nathan Authorized Member 11007 N Main St, Jacksonville, FL, 32218
MARTIN NATHAN Agent 11007 N Main St, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 11007 N Main St, Jacksonville, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 11007 N Main St, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2022-11-15 11007 N Main St, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458893 ACTIVE 1000000964577 DUVAL 2023-09-19 2043-09-27 $ 40,485.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000292070 TERMINATED 1000000925919 DUVAL 2022-06-10 2042-06-15 $ 10,516.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000099154 TERMINATED 1000000878932 DUVAL 2021-03-01 2041-03-03 $ 10,363.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000781490 TERMINATED 1000000849756 DUVAL 2019-11-21 2039-11-27 $ 1,406.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
14865.00
Total Face Value Of Loan:
14865.00
Date:
2020-05-12
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:
14788.00
Total Face Value Of Loan:
14788.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,865
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,981.07
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,865
Jobs Reported:
2
Initial Approval Amount:
$14,788
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,966.67
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,788

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State