Search icon

AUTO PARTNERS III, LLC - Florida Company Profile

Company Details

Entity Name: AUTO PARTNERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO PARTNERS III, 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 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L18000284707
FEI/EIN Number 46-3975192

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

Mail Address: 1000 US HWY 1, VERO BEACH, FL, 32960, US
Address: 4200 S US HIGHWAY 1, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYER CHEVROLET FT. PIERCE 401(K) PLAN 2023 463975192 2024-06-26 AUTO PARTNERS III, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 S US 1, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing BRITTNEY RICHMOND
Valid signature Filed with authorized/valid electronic signature
DYER CHEVROLET FT. PIERCE 401(K) PLAN 2022 463975192 2023-07-28 AUTO PARTNERS III, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 S US 1, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BRITTNEY RICHMOND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DYER TATIANA Manager 1000 US HWY 1, VERO BEACH, FL, 32960
DYER JOHN Manager 1000 US HWY 1, VERO BEACH, FL, 32960
DYER TATIANA Y Agent 1000 US HWY 1, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125520 DYER CHEVROLET FT PIERCE ACTIVE 2019-11-25 2029-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G19000125521 DYER CHEVROLET ACTIVE 2019-11-25 2029-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G19000126348 DYER CHEVROLET FORT PIERCE ACTIVE 2019-11-25 2029-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G19000071045 DYER COLLISION CENTER FORT PIERCE ACTIVE 2019-06-25 2029-12-31 - 1000 US HWY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4200 S US HIGHWAY 1, FT PIERCE, FL 34982 -
CONVERSION 2018-12-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000088765. CONVERSION NUMBER 100000187631

Court Cases

Title Case Number Docket Date Status
JOSEPH W. DUNBAR VS DYER CHEVROLET and AUTO PARTNERS III, LLC 4D2022-0417 2022-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA001484

Parties

Name Joseph W. Dunbar
Role Appellant
Status Active
Name AUTO PARTNERS III, LLC
Role Appellee
Status Active
Name Dyer Chevrolet
Role Appellee
Status Active
Representations Max Lopez
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Dyer Chevrolet
Docket Date 2022-05-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph W. Dunbar
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
JOSEPH DUNBAR VS DYER CHEVROLET and AUTO PARTNERS III, LLC, 4D2021-1911 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001484

Parties

Name Joseph W. Dunbar
Role Appellant
Status Active
Name AUTO PARTNERS III, LLC
Role Appellee
Status Active
Name Dyer Chevrolet
Role Appellee
Status Active
Representations Max Lopez
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Joseph W. Dunbar
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s November 1, 2021 motion is treated as a motion for rehearing and is denied. Further, ORDERED that appellant’s November 15, 2021 motion to strike is determined to be moot.
Docket Date 2021-11-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE THE COURT'S ORDER GRANTING ATTORNEY'S FEES, ETC.
On Behalf Of Dyer Chevrolet
Docket Date 2021-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ MOTION TO STRIKE THE ORDER OF THE COURT TO GRANT ATTORNEYS FEES
On Behalf Of Joseph W. Dunbar
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee Auto Partners III, LLC’s September 20, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dyer Chevrolet
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 17, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee Auto Partners III, LLC’s August 19, 2021 motion to supplement the record and September 14, 2021 amended motion for sanctions are denied as moot.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph W. Dunbar
Docket Date 2021-09-14
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DENIED AS MOOT. SEE 09/20/2020 ORDER.**
On Behalf Of Dyer Chevrolet
Docket Date 2021-09-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Auto Partners III, LLC's September 14, 2021 motion for sanctions and appendix to motion for sanctions are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR SANCTIONS
On Behalf Of Dyer Chevrolet
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Auto Partners III, LLC's August 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 1, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further, ORDERED that appellant's August 19, 2021 "motion to dismiss sanctions and motion to strike sham pleading" is denied. Further,ORDERED that appellant shall file a response, within ten (10) days from the date of this order, to appellee Auto Partners III, LLC’s August 19, 2021 motion to supplement the record on appeal.
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **DENIED AS MOOT. SEE 09/20/2021 ORDER.**
On Behalf Of Dyer Chevrolet
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joseph W. Dunbar
Docket Date 2021-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 09/13/2021 ORDER** AND MOTION TO STRIKE
On Behalf Of Joseph W. Dunbar
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Dyer Chevrolet
Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph W. Dunbar
Docket Date 2021-08-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph W. Dunbar
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Joseph W. Dunbar
Docket Date 2021-07-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 17, 2021 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2021-06-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph W. Dunbar
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033107109 2020-04-11 0455 PPP 4200 US Hwy 1, FORT PIERCE, FL, 34982
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 959575
Loan Approval Amount (current) 959575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 70
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 965305.8
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State