Search icon

AUTO BANKS LLC - Florida Company Profile

Company Details

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

AUTO BANKS 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 20 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L14000176414
FEI/EIN Number 472148796

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

Address: 2909 Mobile Hwy, PENSACOLA, FL, 32505, US
Mail Address: 10651 BONEY AVE, DIBERVILLE, MS, 39540, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JASON M B Manager 3498 BRANDON JAMES DR, BILOXI, MS, 39540
HOLMES WILLIAM FJR Manager 10651 BONEY AVE, DIBERVILLE, MS, 39540
Johnson Jason Agent 6140 ARNIES WAY, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080692 AUTO BANKS LLC DBA HOLMES MOTORS EXPIRED 2015-08-04 2020-12-31 - 10651 BONEY AVE, D'IBERVILLE, MI, 39540
G15000053075 HOLMES MOTORS, INC. EXPIRED 2015-06-01 2020-12-31 - 10651 BONEY AVE, D'IBERVILLE, MS, 39540
G15000035305 HOLMES MOTORS, INC. EXPIRED 2015-04-07 2020-12-31 - 10651 BONEY AVE, D'IBERVILLE, MS, 39540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 2909 Mobile Hwy, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Johnson, Jason -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-17
LC Amendment 2014-12-15
Florida Limited Liability 2014-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State