Search icon

H1 ST. AUGUSTINE MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: H1 ST. AUGUSTINE MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H1 ST. AUGUSTINE MOTORS, 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: 27 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L18000292674
FEI/EIN Number 83-2939047

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

Mail Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Address: 2255 US HWY 1 S, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANANIA JACK Y Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA JACK H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA MARK H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
WHYTE SHANNON Manager 7220 BLANDING BLVD, JACKSONVILLE, FL, 32244
HANANIA DEBORAH S Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
REMER MYLA Y Treasurer 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
BAJALIA LAW OFFICE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078135 JACK HANANIA CHEVROLET ACTIVE 2019-07-19 2029-12-31 - 7220 BLANDING BLVD, JACKSONVILLE, FL, 32244
G19000071896 HANANIA CHEVROLET ACTIVE 2019-06-27 2029-12-31 - 7200 BLANDING BLVD, JACKSONVILLE, FL, 32244
G19000014344 JACK WILSON CHEVROLET EXPIRED 2019-01-28 2024-12-31 - 7200 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2255 US HWY 1 S, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 7645 Gate Parkway, SUITE 106, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Bajalia Law Office, P.A -
LC AMENDMENT 2019-03-20 - -
LC AMENDED AND RESTATED ARTICLES 2019-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
LC Amendment 2019-03-20
LC Amended and Restated Art 2019-01-17
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990397210 2020-04-16 0491 PPP 2255 US Highway 1 S, SAINT AUGUSTINE, FL, 32086-6071
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787137
Loan Approval Amount (current) 787137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-6071
Project Congressional District FL-05
Number of Employees 62
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 796108.21
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State