Search icon

BLOUNTSTOWN AUTO CENTER LLC - Florida Company Profile

Company Details

Entity Name: BLOUNTSTOWN AUTO CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOUNTSTOWN AUTO CENTER 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L18000064514
FEI/EIN Number 82-4831064

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

Address: 17617 SR 20 WEST, BLOUNTSTOWN, FL, 32424, US
Mail Address: 17617 SR 20 WEST, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY JOHN I Authorized Member 17617 SR 20 WEST, BLOUNTSTOWN, FL, 32424
MALLORY JOHN I Agent 17617 SR 20 WEST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 17617 SR 20 WEST, SUITE 3, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2022-01-21 17617 SR 20 WEST, SUITE 3, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 17617 SR 20 WEST, SUITE 3, BLOUNTSTOWN, FL 32424 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 MALLORY, JOHN I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-03-30 BLOUNTSTOWN AUTO CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-03
LC Name Change 2018-03-30
Florida Limited Liability 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071697400 2020-05-08 0491 PPP 18787 State Road 20 W, BLOUNTSTOWN, FL, 32424
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33100.98
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State