Search icon

AMERICAN AUTOMOTIVE ALLIANCE, LLC

Company Details

Entity Name: AMERICAN AUTOMOTIVE ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L16000078295
FEI/EIN Number 81-2355952
Address: 301 W Bay St, Jacksonville, FL, 32202, US
Mail Address: 301 W Bay St, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN AUTOMOTIVE ALLIANCE 2022 812355952 2024-10-23 AMERICAN AUTOMOTIVE ALLIANCE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 524290
Sponsor’s telephone number 8449620995
Plan sponsor’s address 4255 A1A SOUTH, STE 3, SAINT, FL, 32080

Signature of

Role Plan administrator
Date 2024-10-23
Name of individual signing RONNIE A. MCGRAW JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-23
Name of individual signing RONNIE A. MCGRAW JR
Valid signature Filed with authorized/valid electronic signature
AMERICAN AUTOMOTIVE ALLIANCE 2021 812355952 2022-08-02 AMERICAN AUTOMOTIVE ALLIANCE 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 524290
Sponsor’s telephone number 8449620995
Plan sponsor’s address 4255 A1A SOUTH, STE 3, SAINT, FL, 32080

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing RONNIE MCGRAW
Valid signature Filed with authorized/valid electronic signature
AMERICAN AUTOMOTIVE ALLIANCE 2020 812355952 2021-08-28 AMERICAN AUTOMOTIVE ALLIANCE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 524290
Sponsor’s telephone number 9044011194
Plan sponsor’s address 4255 A1A SOUTH, STE .3, SAINT, FL, 32080

Signature of

Role Plan administrator
Date 2021-08-28
Name of individual signing RONNIE MCGRAW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Douglas Law Firm Agent 117 N. 2nd Street, Palatka, FL, 32177

Manager

Name Role Address
Raithion Management Group, Inc Manager 1309 Coffeen Avenue, Sheridan, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051872 HOME AND AUTO PRO ACTIVE 2024-04-17 2029-12-31 No data 301 W BAY ST, STE 1461, SAINT AUGUSTINE, FL, 32202
G22000098318 AMERICAN HOME ALLIANCES ACTIVE 2022-08-19 2027-12-31 No data 4255 A1A SOUTH, #3, SAINT AUGUSTINE, FL, 32080
G19000107885 DEALER SERVICES EXPIRED 2019-10-02 2024-12-31 No data 4255 S. A1A, #3, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 301 W Bay St, STE 1461, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-01-26 301 W Bay St, STE 1461, Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Douglas Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 117 N. 2nd Street, Palatka, FL 32177 No data
LC NAME CHANGE 2016-08-01 AMERICAN AUTOMOTIVE ALLIANCE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-21
LC Name Change 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State