Search icon

PALM BEACH AUTOPLEX, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH AUTOPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH AUTOPLEX, 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 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L16000204877
FEI/EIN Number 38-4020695

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

Address: 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33403, US
Mail Address: 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIA DON T Manager 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33403
DOUGLAS E THOMPSON ATTORNEY AT LAW Agent 2001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003950 MAZDA OF PALM BEACH ACTIVE 2017-01-11 2027-12-31 - 2677 NORTHLAKE BOULEVARD, NORTH PALM BEACH, FL, 33403
G16000125397 MAZDA OF PALM BEACHES ACTIVE 2016-11-19 2026-12-31 - 2677 NORTHLAKE BOULEVARD, NORTH PALM BEACH, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-02-22 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL 33403 -
REGISTERED AGENT NAME CHANGED 2021-02-22 DOUGLAS E THOMPSON ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2001 PALM BEACH LAKES BLVD., SUITE 301, WEST PALM BEACH, FL 33409 -
LC AMENDMENT 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
LC Amendment 2017-04-03
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342390739 0418800 2017-06-12 2677 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33403
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-06-12
Case Closed 2017-12-05

Related Activity

Type Complaint
Activity Nr 1222696
Safety Yes
Health Yes
Type Inspection
Activity Nr 1239083
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029077209 2020-04-15 0455 PPP 2677 North Lake Blvd, NORTH PALM BEACH, FL, 33403
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446097.5
Loan Approval Amount (current) 446097.5
Undisbursed Amount 0
Franchise Name Mazda North American Operations�Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 57
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452144.09
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State