Search icon

ST MARC AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: ST MARC AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ST MARC AUTO SALES 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: 20 Jun 2017 (8 years ago)
Document Number: L17000134631
FEI/EIN Number 82-1364137

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

Address: 3801 S US 1, fort pierce, FL 34982
Mail Address: 3801 S US 1, fort pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST MARC AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821364137 2024-05-04 ST MARC AUTO SALES 2
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7728829351
Plan sponsor’s address 2018 SW MARBLEHEAD WAY, PORT SAINT LUCIE, FL, 34953

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ST MARC AUTO SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821364137 2023-04-08 ST MARC AUTO SALES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7728829351
Plan sponsor’s address 2018 SW MARBLEHEAD WAY, PORT SAINT LUCIE, FL, 34953

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALEXIS, MICHAEL Agent 3801 S US 1, fort pierce, FL 34982
ALEXIS, MICHAEL Manager 3801 S US 1, fort pierce, FL 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 3801 S US 1, fort pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-06-02 3801 S US 1, fort pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 3801 S US 1, fort pierce, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454411 ACTIVE 1000001002603 ST LUCIE 2024-07-10 2044-07-17 $ 19,398.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000487066 TERMINATED 1000000966514 ST LUCIE 2023-10-06 2043-10-11 $ 1,603.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798497700 2020-05-01 0455 PPP 3801 S US HWY 1, FORT PIERCE, FL, 34982
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 1
NAICS code 441110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9882388502 2021-03-12 0455 PPS 3801 S US Highway 1, Fort Pierce, FL, 34982-6621
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6621
Project Congressional District FL-21
Number of Employees 2
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11805.99
Forgiveness Paid Date 2022-06-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State