Search icon

LAKE CITY J AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAKE CITY J AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE CITY J AUTOMOTIVE MANAGEMENT, 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L17000178718
FEI/EIN Number 82-2586908

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

Address: 3031 N. ROCKY POINT DR., STE. 770, TAMPA, FL, 33607, US
Mail Address: 3031 N. ROCKY POINT DR., STE. 770, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN LARRY Manager 3031 N. ROCKY POINT DR., STE. 770, TAMPA, FL, 33607
MORGAN BRETT Manager 3031 N. ROCKY POINT DR., STE. 770, TAMPA, FL, 33607
CORPORATION COMPANY OF ORLANDO Agent -
LCM INVESTMENTS HOLDINGS II, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037568 LAKE CITY CHRYSLER DODGE JEEP RAM ACTIVE 2023-03-22 2028-12-31 - 3031 N. ROCKY POINT DRIVE, SUITE 770, TAMPA, FL, 33607
G17000110436 LAKE CITY CHRYSLER DODGE JEEP RAM EXPIRED 2017-10-05 2022-12-31 - 3031 N. ROCKY POINT DRIVE, SUITE 770, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
LC AMENDMENT 2017-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310557 TERMINATED 1000000957298 COLUMBIA 2023-06-23 2043-07-05 $ 4,109.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-28
LC Amendment 2017-12-29
Florida Limited Liability 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635697008 2020-04-07 0491 PPP 4325 W US Hwy 90, LAKE CITY, FL, 32055-4877
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563000
Loan Approval Amount (current) 563000
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-4877
Project Congressional District FL-03
Number of Employees 48
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567349.75
Forgiveness Paid Date 2021-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State