Search icon

DISCOUNT AUTO MALL LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT AUTO MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT AUTO MALL 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: 01 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000118622
FEI/EIN Number 834386534

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

Address: 417 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, UM
Mail Address: 417 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, UM
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY JEROME Manager 2115 NE 1ST STREET, BOYNTON BEACH, FL, 33435
JEANTY SONIA Agent 2115 NE 1ST STREET, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 JEANTY, SONIA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2115 NE 1ST STREET, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 417 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 UM -
CHANGE OF MAILING ADDRESS 2020-07-23 417 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 UM -
LC DISSOCIATION MEM 2019-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000314088 ACTIVE 502023CC005220XXXXMB PALM BEACH COUNTY 2022-09-21 2028-07-10 $15,810.06 AMERICAN CREDIT ACCEPTANCE, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-02-17
CORLCDSMEM 2019-08-12
Florida Limited Liability 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-17
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-19
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

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State