Search icon

STEP ONE AUTOMOTIVE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STEP ONE AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEP ONE AUTOMOTIVE GROUP, 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: 07 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L16000045819
FEI/EIN Number 81-5293402

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

Address: 696 Beal Parkway NW, FORT WALTON BEACH, FL, 32547, US
Mail Address: 696 Beal Parkway NW, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEP ONE AUTOMOTIVE GROUP, LLC, ALABAMA 000-866-901 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SSGQWL42RYB150 L16000045819 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corporation Company of Orlando, 300 South Orange Avenue, Suite 1000 (JGH), Orlando, US-FL, US, 32801
Headquarters 541 Mary Esther Cut Off North West, Fort Walton Beach, US-FL, US, 32548

Registration details

Registration Date 2017-06-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000045819

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEP ONE AUTOMOTIVE GROUP LLC 401(K) PLAN 2018 815293402 2019-07-11 STEP ONE AUTOMOTIVE GROUP LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 441110
Sponsor’s telephone number 8502447611
Plan sponsor’s address 541 MARY ESTHER CUTOFF, FORT WALTON BEACH, FL, 32548
STEP ONE AUTOMOTIVE GROUP LLC 401(K) PLAN 2017 815293402 2018-07-27 STEP ONE AUTOMOTIVE GROUP LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 441110
Sponsor’s telephone number 8502447611
Plan sponsor’s address 541 MARY ESTHER CUTOFF, FORT WALTON BEACH, FL, 32548

Key Officers & Management

Name Role Address
CORREA JUAN CARLOS Manager 696 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
Sauls William AII Chie 696 Beal Parkway NW, FORT WALTON BEACH, FL, 32547
Bass Sox Mercer Agent 2822 Remington Green Circle, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013038 CARZON USA ACTIVE 2022-02-01 2027-12-31 - 696 BEAL PARKWAY NW, FORT WALTON BCH, FL, 32547
G17000016598 CHRYSLER, DODGE, JEEP, RAM FORT WALTON BEACH EXPIRED 2017-02-14 2022-12-31 - 600 BRICKELL AVENUE, SUITE 2950, MIAMI, FL, 33131
G17000016606 CHRYSLER, DODGE, JEEP, RAM CRESTVIEW EXPIRED 2017-02-14 2022-12-31 - 600 BRICKELL AVENUE, SUITE 2950, MIAMI, FL, 33131
G17000016610 KIA FORT WALTON BEACH EXPIRED 2017-02-14 2022-12-31 - 600 BRICKELL AVENUE, SUITE 2950, MIAMI, FL, 33131
G17000016611 SUBARU FORT WALTON BEACH EXPIRED 2017-02-14 2022-12-31 - 600 BRICKELL AVENUE, SUITE 2950, MIAMI, FL, 33131
G17000016613 VOLKSWAGEN FORT WALTON BEACH EXPIRED 2017-02-14 2022-12-31 - 600 BRICKELL AVENUE, SUITE 2950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Bass Sox Mercer -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 696 Beal Parkway NW, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2020-02-14 696 Beal Parkway NW, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2822 Remington Green Circle, Tallahassee, FL 32308 -
LC STMNT CORR 2017-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
LC Amendment 2022-05-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
CORLCSTCOR 2017-04-18
ANNUAL REPORT 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161917100 2020-04-10 0491 PPP 541 MARY ESTHER CUT OFF NW, FORT WALTON BEACH, FL, 32548-4058
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4146300
Loan Approval Amount (current) 4146300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-4058
Project Congressional District FL-01
Number of Employees 429
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4193752.1
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State