Search icon

BEAVER CHEVROLET, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAVER CHEVROLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L18000125570
FEI/EIN Number 47-3617409
Address: 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAVER MICHAEL D Manager 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086
BEAVER LINDA Y Manager 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086
REUTHER NICHOLAS Manager 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086
RAGSDALE KIMBERLEE K Secretary 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL, 32086
MORRISON JOSEPH A Agent 4416 FLORIDA NATIONAL DRIVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103374 BEAVER CHEVROLET EXPIRED 2018-09-19 2023-12-31 - 3494 PHILIPS HWY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-06-28 BEAVER CHEVROLET, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2018-06-28 2995 US HIGHWAY 1 S, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
LC Amendment and Name Change 2018-06-28
Florida Limited Liability 2018-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
863267.00
Total Face Value Of Loan:
863267.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$863,267
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$863,267
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$871,683.85
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $863,267

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State