Search icon

GOVERNMENT AUTO DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNMENT AUTO DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNMENT AUTO DIRECT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000000538
FEI/EIN Number 83-2976873

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

Address: 1431 S Adams Street, TALLAHASSEE, FL, 32301, US
Mail Address: 1431 S Adams St, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCA DEMETRIUS Member 815 VONCILE AVE, TALLAHASSEE, FL, 32303
MILBECK ERIN K Authorized Member 4526 BLOXHAM CUTOFF RD, CRAWFORDVILLE, FL, 32327
BRANCA DEMETRIUS Agent 815 Voncile Ave, Tallahassee, FL, 32303
BANDANA ARMY MGT., L.L.C. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022167 AMERICAN TRUCK DEPOT EXPIRED 2019-02-13 2024-12-31 - 1908 TY TY COURT, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 815 Voncile Ave, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-03-12 1431 S Adams Street, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1431 S Adams Street, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-05-31 - -
LC AMENDMENT 2019-03-22 - -
LC AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 BRANCA, DEMETRIUS -
LC AMENDMENT 2019-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000218341 TERMINATED 1000000887175 LEON 2021-04-29 2041-05-05 $ 51,322.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-23
LC Amendment 2019-05-31
LC Amendment 2019-03-22
LC Amendment 2019-03-18
LC Amendment 2019-01-10
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287138303 2021-01-26 0491 PPS 3122 W Tennessee St, Tallahassee, FL, 32304-1002
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78490
Loan Approval Amount (current) 78490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-1002
Project Congressional District FL-02
Number of Employees 8
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 79503.83
Forgiveness Paid Date 2022-06-02
5504737106 2020-04-13 0491 PPP 3122 W. TENNESSEE ST, TALLAHASSEE, FL, 32304-1002
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78490
Loan Approval Amount (current) 78490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32304-1002
Project Congressional District FL-02
Number of Employees 8
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 79560.52
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State